Advanced company searchLink opens in new window

WIZZCO 5 LIMITED

Company number 02861498

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)
14 Jul 1996 288 Secretary resigned
14 Jul 1996 88(2)R Ad 19/12/95--------- £ si 900@.01=9 £ ic 1066/1075
14 Jul 1996 88(2)R Ad 02/12/94-20/12/94 £ si 106400@.01=1064 £ ic 2/1066
14 Jul 1996 122 S-div 02/12/94
01 May 1996 244 Delivery ext'd 3 mth 30/06/95
04 Jul 1995 225(1) Accounting reference date shortened from 31/10 to 30/06
23 Feb 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Feb 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Feb 1995 CERTNM Company name changed dialmode (127) LIMITED\certificate issued on 21/02/95
29 Jan 1995 MA Memorandum and Articles of Association
29 Jan 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jan 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Jan 1995 123 £ nc 1000/2000 02/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/2000 02/12/94
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Dec 1994 288 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 DocumentNew secretary appointed;new director appointed
09 Dec 1994 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
09 Dec 1994 287 Registered office changed on 09/12/94 from: suite 501 sunlight house quay st manchester M3 3LD
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 09/12/94 from: suite 501 sunlight house quay st manchester M3 3LD
09 Dec 1994 AA Accounts made up to 26 October 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 made up to 26 October 1994
09 Dec 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Nov 1994 363s Return made up to 12/10/94; 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 12/10/94; full list of members
12 Oct 1993 NEWINC Incorporation