- Company Overview for WIZZCO 4 LIMITED (02825952)
- Filing history for WIZZCO 4 LIMITED (02825952)
- People for WIZZCO 4 LIMITED (02825952)
- Charges for WIZZCO 4 LIMITED (02825952)
- Insolvency for WIZZCO 4 LIMITED (02825952)
- More for WIZZCO 4 LIMITED (02825952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 1996 | CERTNM | Company name changed dentmaster (holdings) LIMITED\certificate issued on 29/07/96 | |
14 Jul 1996 | 288 | Secretary resigned | |
14 Jul 1996 | 288 | New director appointed | |
14 Jul 1996 | 363a | Return made up to 10/06/96; full list of members | |
14 Jul 1996 | 363a | Return made up to 10/06/95; no change of members | |
01 May 1996 | 244 | Delivery ext'd 3 mth 30/06/95 | |
28 Feb 1995 | AA |
Accounts for a small company made up to 30 June 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounts for a small company made up to 30 June 1994 |
21 Feb 1995 | RESOLUTIONS |
Resolutions
|
|
20 Feb 1995 | CERTNM |
Company name changed dentmaster (U.K.) LIMITED\certificate issued on 21/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed dentmaster (U.K.) LIMITED\certificate issued on 21/02/95 |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
05 Sep 1994 | 363s |
Return made up to 10/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 10/06/94; full list of members |
24 May 1994 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
23 Mar 1994 | 224 |
Accounting reference date notified as 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 30/11 |
06 Oct 1993 | 287 |
Registered office changed on 06/10/93 from: 48 squirrel rise marlow bottom bucks SL7 3PN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 06/10/93 from: 48 squirrel rise marlow bottom bucks SL7 3PN |
26 Jul 1993 | 288 |
Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;new director appointed |
26 Jul 1993 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
26 Jul 1993 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
26 Jul 1993 | 287 |
Registered office changed on 26/07/93 from: aci house torrington park north finchley london N12 9SZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 26/07/93 from: aci house torrington park north finchley london N12 9SZ |
10 Jun 1993 | NEWINC | Incorporation |