MOTIONWAVE LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHE FINE-THOMPSON / 25/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE FINE-THOMPSON / 25/02/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1W 0PG ENGLAND

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE FINE-THOMPSON / 22/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED C F T CONCEPTS LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FINE-THOMPSON

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS CHARLOTTE ELLEN OLIVER

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE FINE-THOMPSON / 16/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EWART FINE-THOMPSON / 16/02/2010

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1C 2HS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/04/969 April 1996 NC DEC ALREADY ADJUSTED 26/02/96

View Document

09/04/969 April 1996 � NC 1000/100 26/02/96

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED SPEED 5393 LIMITED CERTIFICATE ISSUED ON 13/03/96

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/02/9623 February 1996 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