- Company Overview for WISEMOVE PROPERTIES LIMITED (03000501)
- Filing history for WISEMOVE PROPERTIES LIMITED (03000501)
- People for WISEMOVE PROPERTIES LIMITED (03000501)
- Charges for WISEMOVE PROPERTIES LIMITED (03000501)
- More for WISEMOVE PROPERTIES LIMITED (03000501)
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 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
27 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
07 Oct 2010 | TM02 | Termination of appointment of Tzvi Direnfeld as a secretary | |
14 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Moses Breisch on 12 December 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2010 | AD01 | Registered office address changed from 12 Ashbourne Grove Salford Lancs M7 4DD on 12 January 2010 | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2009 | 363a | Return made up to 12/12/08; full list of members | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from 24A bury new road preswich manchester M25 0LD | |
14 Feb 2008 | 395 | Particulars of mortgage/charge | |
14 Feb 2008 | 395 | Particulars of mortgage/charge | |
13 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2008 | 155(6)a | Declaration of assistance for shares acquisition |