OPENWAVE MESSAGING (UK) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Registered office address changed from The Pinnacle Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP England to 25 Farringdon Street London EC4A 4AB on 2024-10-08

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Resolutions

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Taylor Greenwald as a director on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mr Louis W Ferraro as a director on 2023-02-10

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mr Taylor Greenwald on 2021-12-09

View Document

10/12/2110 December 2021 Appointment of Mr Taylor Greenwald as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of David Clark as a director on 2021-12-09

View Document

10/12/2110 December 2021 Termination of appointment of Ronald Prague as a director on 2021-12-09

View Document

10/12/2110 December 2021 Appointment of Ms Christina Gabrys as a director on 2021-12-09

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE IRVING

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR DAVID CLARK

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM THE REX BUILDING 4TH FLOOR 62 QUEEN STREET LONDON EC4R 1EB UNITED KINGDOM

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS AND RETAIL PARK MACCLESFIELD CHESHIRE GREAT BRITAIN

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED LAWRENCE IRVING

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/03/176 March 2017 DIRECTOR APPOINTED JOHN FREDERICK

View Document

06/03/176 March 2017 DIRECTOR APPOINTED RONALD PRAGUE

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN ROSENBERGER

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDIS

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 DIRECTOR APPOINTED KAREN ROSENBERGER

View Document

08/04/168 April 2016 DIRECTOR APPOINTED STEPHEN GEORGE WALDIS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PEDERSON

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/02/1622 February 2016 AUDITOR'S RESIGNATION

View Document

13/01/1613 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/03/1530 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR THOMAS ARTHUR CLARK

View Document

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAMPBELL

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/06/149 June 2014 DIRECTOR APPOINTED JOSEPH SEBASTIAN CAMPBELL

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RATNER

View Document

08/05/148 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 07/05/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR. DAVID HOWARD RATNER

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KENT

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LE PEDERSEN / 31/10/2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MARK REED KENT

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARTON FOSTER

View Document

06/11/136 November 2013 DIRECTOR APPOINTED ROBIN LE PEDERSEN

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

01/11/131 November 2013 CORPORATE SECRETARY APPOINTED NAIR COMMERCIAL SERVICES LIMITED

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL MCGINN

View Document

12/04/1312 April 2013 CORPORATE SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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