APPLIED WAVE RESEARCH LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

28/09/2228 September 2022 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to Pem, Salisbury House Station Road Cambridge CB1 2LA on 2022-09-28

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Declaration of solvency

View Document

28/09/2228 September 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-10-21 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM KEYNES HOUSE 1ST FLOOR TILEHOUSE STREET HITCHIN HERTFORDSHIRE SG5 2DW

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED DR JOSEPH PEKAREK

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANE COLLINS

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG5 3TQ

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/11/113 November 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

26/10/1126 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O DLA PIPER UK LLP PRINCES EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS13 1PD

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/08/103 August 2010 SAIL ADDRESS CHANGED FROM: APPLIED WAVE RESEARCH LIMITED C/O DLA PIPER UK LLP PRINCES EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4BY

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMIESON PARIS / 06/11/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANE COLLINS / 06/11/2009

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM KETT HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JY

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 AUDITOR'S RESIGNATION

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 S366A DISP HOLDING AGM 21/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information