MWAVE DESIGN LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

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

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR WATSON

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM WOODLANDS, DENTERS HILL MENDLESHAM STOWMARKET SUFFOLK IP14 5RR

View Document

31/03/1131 March 2011 SECRETARY APPOINTED TREVOR CHARLES WATSON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY TERRY BAVINS

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BAVINS / 18/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 69 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7BE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 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