WISE DEBT MANAGEMENT SERVICES LIMITED: Filings
Overview
| Company Name | WISE DEBT MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08164424 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WISE DEBT MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher Moat as a director on Dec 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Anthony Gittins as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Edward Spencer Broadbent as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gittins as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr John Gittins as a secretary on Aug 08, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from C/O Rg Debt Management Services Ltd Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX on Oct 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Graeme Nicholas Scott as a director on Aug 08, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Graeme Nicholas Scott as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Anthony Gittins as a director on Aug 08, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Moat as a director on Aug 08, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Paul Julian Rushent as a director on Jul 12, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Nicholas Scott as a director on Jul 15, 2013 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0