INTERWAVES ACCESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
| 25/07/2425 July 2024 | Appointment of Mr Wayne Thilwind as a director on 2024-07-25 |
| 25/07/2425 July 2024 | Termination of appointment of Raul Elbio Cesan as a director on 2024-07-25 |
| 23/07/2423 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/07/232 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 01/02/221 February 2022 | Termination of appointment of Charles Becht, Iv as a director on 2021-05-18 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/01/1613 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/02/1527 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/06/1420 June 2014 | PREVSHO FROM 31/01/2014 TO 31/10/2013 |
| 07/02/147 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL ELBIO CESAN / 01/02/2014 |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES BECHT, IV / 01/02/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY FIONA BULLOCH |
| 25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM VICTORIA BUILDINGS HIGH STREET TAIN ROSS SHIRE IV19 1AE |
| 25/03/1325 March 2013 | DIRECTOR APPOINTED CHARLES BECHT, IV |
| 25/03/1325 March 2013 | DIRECTOR APPOINTED RAUL ELBIO CESAN |
| 25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SCOTT BULLOCH |
| 15/01/1315 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 15/05/1215 May 2012 | 31/01/12 TOTAL EXEMPTION FULL |
| 07/02/127 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 12/12/1112 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JEAN BULLOCH / 12/12/2011 |
| 12/12/1112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACGREGOR BULLOCH / 12/12/2011 |
| 20/06/1120 June 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 17/06/1117 June 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 100 |
| 17/06/1117 June 2011 | ADOPT ARTICLES 31/03/2011 |
| 14/01/1114 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JEAN BUTLER / 11/01/2011 |
| 13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACGREGOR BULLOCH / 11/01/2011 |
| 23/07/1023 July 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 07/06/107 June 2010 | CHANGE OF NAME 01/10/2009 |
| 07/06/107 June 2010 | COMPANY NAME CHANGED INTERWAVES ACCESS PAINTING LIMITED CERTIFICATE ISSUED ON 07/06/10 |
| 11/05/1011 May 2010 | CHANGE OF NAME 01/10/2009 |
| 11/05/1011 May 2010 | COMPANY NAME CHANGED GLOBAL ACCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/05/10 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACGREGOR BULLOCH / 11/01/2010 |
| 28/01/1028 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 11/05/0911 May 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 22/01/0922 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 17/01/0817 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 05/10/075 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 31/05/0631 May 2006 | DIRECTOR RESIGNED |
| 24/03/0624 March 2006 | SECRETARY RESIGNED |
| 24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
| 28/02/0628 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
| 17/10/0517 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
| 31/03/0531 March 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
| 03/11/043 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
| 14/01/0414 January 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
| 06/05/036 May 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
| 25/04/0325 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
| 19/09/0219 September 2002 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ |
| 15/01/0215 January 2002 | SECRETARY RESIGNED |
| 15/01/0215 January 2002 | DIRECTOR RESIGNED |
| 11/01/0211 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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