WIZARD TECH LIMITED

04236561
FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT TN11 9QU

Documents

Documents
Date Category Description Pages
06 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
14 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jun 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Jun 2022 resolution Resolution 1 Buy now
17 Feb 2022 accounts Annual Accounts 8 Buy now
15 Feb 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 8 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 8 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 8 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
02 Feb 2017 officers Appointment of director (Mrs Angela Elisabeth Lucinda Bridger) 2 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 6 Buy now
03 Dec 2013 officers Change of particulars for director (Matthew Bridger) 2 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 officers Change of particulars for secretary (Mrs Angela Elisabeth Lucinda Bridger) 1 Buy now
31 Aug 2011 officers Change of particulars for director (Matthew Bridger) 2 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 officers Appointment of secretary (Mrs Angela Elisabeth Lucinda Bridger) 2 Buy now
02 Dec 2010 accounts Annual Accounts 7 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for director (Matthew Bridger) 2 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Christopher Hopkins) 1 Buy now
15 Dec 2009 accounts Annual Accounts 3 Buy now
20 Jul 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 3 Buy now
22 Jul 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 3 Buy now
26 Jun 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
26 Jun 2007 officers Director's particulars changed 1 Buy now
26 Jun 2007 officers Secretary's particulars changed 1 Buy now
29 Apr 2007 accounts Annual Accounts 9 Buy now
04 Jul 2006 annual-return Return made up to 18/06/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 9 Buy now
20 Jul 2005 annual-return Return made up to 18/06/05; full list of members 6 Buy now
04 Apr 2005 accounts Annual Accounts 9 Buy now
28 Jul 2004 annual-return Return made up to 18/06/04; full list of members 6 Buy now
17 Dec 2003 accounts Annual Accounts 9 Buy now
21 Jul 2003 annual-return Return made up to 18/06/03; full list of members 6 Buy now
01 May 2003 officers Director's particulars changed 1 Buy now
11 Feb 2003 accounts Annual Accounts 9 Buy now
25 Jun 2002 annual-return Return made up to 18/06/02; full list of members 6 Buy now
28 Sep 2001 accounts Accounting reference date extended from 30/06/02 to 31/07/02 1 Buy now
18 Jul 2001 officers New secretary appointed 2 Buy now
18 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 address Registered office changed on 12/07/01 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
12 Jul 2001 officers Secretary resigned 1 Buy now
12 Jul 2001 officers Director resigned 1 Buy now
18 Jun 2001 incorporation Incorporation Company 15 Buy now