CONSERVATIVE WAY FORWARD LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

02/03/122 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN ALLATT / 01/03/2012

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SWANNICK

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWANNICK / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BERENS / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/081 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 S80A AUTH TO ALLOT SEC 13/11/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 COMPANY NAME CHANGED WAVELIGHT LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 70 CHARLOTTE STREET LONDON W1P 1LR

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company