NEXT WAVE UK LTD

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/03/1112 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL FIELDER

View Document

12/03/1112 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM
2ND FLOOR THE ELMS THE STREET
CHARMOUTH
BRIDPORT
DORSET
DT6 6PE
UNITED KINGDOM

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELDER

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILKKA RAINER TURUNEN / 01/10/2009

View Document

16/01/1016 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL FIELDER / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
5 BUENA VISTA
POUND STREET
LYME REGIS
DORSET
DT7 3HZ

View Document

03/03/083 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
SUITE 11 BALMORLA HOUSE
WINDSOR WAY
BROOK GREEN
LONDON W14 0UE

View Document

12/01/0712 January 2007 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