RISKWAVE LIMITED

Company Documents

DateDescription
25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTE NGUETSOP / 31/01/2012

View Document

19/04/1219 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 32 SALISBURY AVENUE ST. ALBANS HERTFORDSHIRE AL1 4TU ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 15 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTE NGUETSOP / 20/06/2011

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTE NGUETSOP / 26/02/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 COMPANY NAME CHANGED AUGUSTE NGUETSOP LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

22/05/0822 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: G OFFICE CHANGED 29/06/07 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

23/02/0723 February 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