INTERWAVES ACCESS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Appointment of Mr Wayne Thilwind as a director on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Raul Elbio Cesan as a director on 2024-07-25

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/07/232 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Charles Becht, Iv as a director on 2021-05-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1420 June 2014 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAUL ELBIO CESAN / 01/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES BECHT, IV / 01/02/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY FIONA BULLOCH

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM VICTORIA BUILDINGS HIGH STREET TAIN ROSS SHIRE IV19 1AE

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED CHARLES BECHT, IV

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED RAUL ELBIO CESAN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT BULLOCH

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA JEAN BULLOCH / 12/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACGREGOR BULLOCH / 12/12/2011

View Document

20/06/1120 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1117 June 2011 ADOPT ARTICLES 31/03/2011

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / FIONA JEAN BUTLER / 11/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACGREGOR BULLOCH / 11/01/2011

View Document

23/07/1023 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 CHANGE OF NAME 01/10/2009

View Document

07/06/107 June 2010 COMPANY NAME CHANGED INTERWAVES ACCESS PAINTING LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

11/05/1011 May 2010 CHANGE OF NAME 01/10/2009

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED GLOBAL ACCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACGREGOR BULLOCH / 11/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 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