POWERWAVE LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MACKINNON

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MACKINNON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE CAMERON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAMERON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 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