MAKING WAVES COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/01/144 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/134 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

04/10/134 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/1211 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2012

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012:LIQ. CASE NO.2

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2011:LIQ. CASE NO.2

View Document

20/06/1120 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011:LIQ. CASE NO.2

View Document

29/11/1029 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2010:LIQ. CASE NO.2

View Document

20/11/0920 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2009:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009530

View Document

29/07/0929 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/07/0921 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/07/0914 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 40 UNDERWOOD STREET ISLINGTON LONDON N1 7JQ

View Document

26/05/0926 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009530,00009083

View Document

25/03/0925 March 2009 SECRETARY RESIGNED WILLIAM MATTHAMS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S PARTICULARS MATTHEW WILLIAMS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: 40 UNDERWOOD STREET ISLINGTON LONDON 0N1 7JQ

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: 45 UNDERWOOD STREET LONDON N1 7LG

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

17/08/0117 August 2001 COMPANY NAME CHANGED MAKING WAVES MARKETING AND PROMO TIONS LIMITED CERTIFICATE ISSUED ON 17/08/01; RESOLUTION PASSED ON 16/08/01

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 45 UNDERWOOD STREET LONDON N1 7LG

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/09/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 17/06/99

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: G OFFICE CHANGED 11/11/96 UNIT 58 EUROLINK CENTRE 49 EFFRA ROAD LONDON SW2 1QH

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: G OFFICE CHANGED 14/02/96 NO 1 PEMBERTON ROW LONDON EC4A 3HY

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: G OFFICE CHANGED 10/11/94 119 SOUTHWICK HOUSE CLAREWOOD WALK BRIXTON LONDON SW9 8TW

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 SECRETARY RESIGNED

View Document

05/11/945 November 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994

View Document

13/05/9413 May 1994 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

18/05/9318 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

05/05/935 May 1993 EXEMPTION FROM APPOINTING AUDITORS 28/04/93

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 21/08/92 FULL LIST NOF

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/08/9121 August 1991 Incorporation

View Document

21/08/9121 August 1991 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