Advanced company searchLink opens in new window

WIZZCO 4 LIMITED

Company number 02825952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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