- Company Overview for WISDOM SUPPORT LIMITED (06886081)
- Filing history for WISDOM SUPPORT LIMITED (06886081)
- People for WISDOM SUPPORT LIMITED (06886081)
- More for WISDOM SUPPORT LIMITED (06886081)
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) |
---|---|---|---|
04 May 2011 | CH01 | Director's details changed for Dr. Okechukwu Michael Mwim on 20 April 2011 | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Dr. Okechukwu Micheal Mwim on 23 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Philip Ifeanyi Nzegbunam on 23 April 2010 | |
19 May 2010 | AD01 | Registered office address changed from , !3 Bearstead Rise, London, SE4 1RQ on 19 May 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of Gail Mccay as a director | |
24 Feb 2010 | AP01 | Appointment of Dr. Okechukwu Micheal Mwim as a director | |
21 Oct 2009 | AP01 | Appointment of Ms Gail Mccay as a director | |
06 Oct 2009 | TM01 | Termination of appointment of Roger Wynter as a director | |
06 Aug 2009 | 288c | Director's change of particulars / roger brown / 05/08/2009 | |
03 Aug 2009 | 288c | Director's change of particulars / philip nzegbunam / 01/08/2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from, 13 bearstead rise, london, SE4 1RQ | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from, 113 lakehall road, thornton heath, CR7 7EJ | |
23 Jun 2009 | 288c | Director's change of particulars / roger brown / 22/06/2009 | |
23 Apr 2009 | NEWINC | Incorporation |