INTUWAVE LIMITED

Company Documents

DateDescription
03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013

View Document

29/05/1329 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1325 May 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/04/1316 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013

View Document

01/10/121 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012

View Document

28/03/1228 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012

View Document

29/09/1129 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011

View Document

29/03/1129 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011

View Document

01/10/101 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
EXCHANGE HOUSE 5TH FLOOR
446 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA

View Document

22/03/1022 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

27/03/0927 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

15/10/0815 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

19/09/0719 September 2007 ADMINISTRATION TO CVL

View Document

19/09/0719 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/01/0726 January 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

12/01/0712 January 2007 RESULT OF MEETING OF CREDITORS

View Document

02/01/072 January 2007 STATEMENT OF PROPOSALS

View Document

21/11/0621 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

26/07/0626 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED
13/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 ￯﾿ᄑ NC 172952/238934
03/03

View Document

09/04/059 April 2005 NC INC ALREADY ADJUSTED
03/03/05

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM:
95 THE PROMENADE
CHELTENHAM
GLOUCESTERSHIRE GL50 1WG

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 AMENDING FORM 882R

View Document

21/05/0421 May 2004 AMENDING FORM 882R

View Document

06/05/046 May 2004 ARTICLES OF ASSOCIATION

View Document

27/04/0427 April 2004 AMENDING 88(2) - PREMIUMS SHOWN

View Document

27/04/0427 April 2004 ￯﾿ᄑ NC 142050/172952
18/03/04

View Document

27/04/0427 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0427 April 2004 NC INC ALREADY ADJUSTED 18/03/04

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED
25/07/03

View Document

29/08/0329 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
179 GREAT PORTLAND STREET
LONDON
W1N 6LS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/027 May 2002 ￯﾿ᄑ NC 104594/119700
14/03/02

View Document

10/04/0210 April 2002 SHARES AGREEMENT OTC

View Document

25/02/0225 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0124 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0124 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0124 October 2001 RE:LOAN CAP DEED DIR PO 09/10/01

View Document

24/10/0124 October 2001 ￯﾿ᄑ NC 80000/104594
09/10/01

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 09/10/01

View Document

17/10/0117 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

10/07/0010 July 2000 VARYING SHARE RIGHTS AND NAMES 19/05/00

View Document

10/07/0010 July 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/07/0010 July 2000 ALTER ARTICLES 19/05/00

View Document

10/07/0010 July 2000 S-DIV CONVE
19/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
VERULAM GARDENS
70 GRAYS INN ROAD
LONDON
WC1X 8NF

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 VARYING SHARE RIGHTS AND NAMES 20/01/00

View Document

28/01/0028 January 2000 NC INC ALREADY ADJUSTED
16/12/99

View Document

28/01/0028 January 2000 ADOPTARTICLES20/01/00

View Document

28/01/0028 January 2000 CONVE
16/12/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED
MONTALCINO LIMITED
CERTIFICATE ISSUED ON 21/06/99

View Document

15/06/9915 June 1999 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