WISHBONE CONSULTING LIMITED

Company Documents

DateDescription
10/03/1110 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE PECK / 17/02/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT PECK / 17/02/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 7 STEEPLE POINT OFF CARBERY LANE ASCOT BERKSHIRE SL5 7TX

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED FUSION IT (UK) LTD CERTIFICATE ISSUED ON 24/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: G OFFICE CHANGED 13/09/04 VENTURE HOUSE 2 ARLINGTON SQAURE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: G OFFICE CHANGED 11/10/01 75 CANNON STREET LONDON EC4N 5BN

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: G OFFICE CHANGED 09/07/01 47 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 8 NAPIER AVENUE ISLE OF DOGS LONDON E14 3QB

View Document

27/03/0027 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: G OFFICE CHANGED 28/01/00 14 TEMPLE AVENUE DAGENHAM ESSEX RM8 1LL

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: G OFFICE CHANGED 03/03/99 14 TEMPLE AVENUE BEACON TREE NEATH ESSEX RM8 1LL

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company