- Company Overview for WISE COMMS (YORKSHIRE) LTD. (06429170)
- Filing history for WISE COMMS (YORKSHIRE) LTD. (06429170)
- People for WISE COMMS (YORKSHIRE) LTD. (06429170)
- Insolvency for WISE COMMS (YORKSHIRE) LTD. (06429170)
- More for WISE COMMS (YORKSHIRE) LTD. (06429170)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2011 | 4.43 | Notice of final account prior to dissolution | |
25 Feb 2010 | AD01 | Registered office address changed from Office 35 105 London Street Reading RG1 4QD on 25 February 2010 | |
25 Feb 2010 | 4.31 | Appointment of a liquidator | |
08 Dec 2009 | COCOMP | Order of court to wind up | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from the vokes building henley park normandy guildford surrey GU3 2AF united kingdom | |
20 Aug 2009 | CERTNM | Company name changed arrow B2B mobiles LTD.\certificate issued on 20/08/09 | |
10 Jul 2009 | 288b | Appointment Terminated Secretary ray stevens | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Feb 2009 | 288b | Appointment Terminated Director ray stevens | |
18 Feb 2009 | 288c | Director and Secretary's Change of Particulars / ray stevens / 01/12/2008 / HouseName/Number was: 52, now: 333; Street was: elmer gardens, now: podbielskistrasse 333; Post Town was: isleworth, now: 30659; Region was: middlesex, now: hanover; Post Code was: TW7 6HB, now: ; Country was: united kingdom, now: germany | |
18 Feb 2009 | 288a | Director appointed mr peter martin | |
18 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 | |
07 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY | |
06 May 2008 | 288b | Appointment Terminated Director russell meader | |
11 Apr 2008 | 288a | Secretary appointed mr ray stevens | |
11 Apr 2008 | 288b | Appointment Terminated Secretary michael king | |
25 Feb 2008 | 288a | Director appointed mr ray james stevens | |
22 Feb 2008 | CERTNM | Company name changed arrow paper LTD\certificate issued on 26/02/08 | |
16 Nov 2007 | NEWINC | Incorporation |