NEXTWAVE.IT LTD.

Company Documents

DateDescription
30/03/1730 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1630 December 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/07/1612 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O MARK BOWER FLAT 3/2 701 GOVAN ROAD GOVAN GLASGOW G51 2WW

View Document

12/05/1612 May 2016 COURT ORDER NOTICE OF WINDING UP

View Document

12/05/1612 May 2016 NOTICE OF WINDING UP ORDER

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O MARK BOWER FLAT 16/4 59 IONA COURT GOVAN GLASGOW STRATHCLYDE G51 2XT SCOTLAND

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BOWER / 05/05/2011

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BOWER / 07/08/2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM FLAT 2/2 268 BERRYKNOWES ROAD CARDONALD GLASGOW, G52 2DA

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BOWER / 07/08/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN BOWER / 07/08/2010

View Document

15/11/1015 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 COMPANY NAME CHANGED CREATIVE CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 81 DRYMEN ROAD BEARSDEN GLASGOW G61 3RP

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

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

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 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