QUANTUM WAVE LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1314 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS FREDERICK DE BEER / 20/02/2012

View Document

10/07/1110 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/11/1014 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 1A CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3AF ENGLAND

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 1 March 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM QUANTUM WAVE LTD 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP UNITED KINGDOM

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS DE BEER / 04/03/2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS DE BEER / 26/06/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS DE BEER / 02/05/2008

View Document

14/02/0814 February 2008 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