WATERFALL LICENSING LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/108 April 2010 APPLICATION FOR STRIKING-OFF

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MRS IRENE ANNE MCLAUGHLIN

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, DIRECTOR SPYROS IOANNOU

View Document

15/11/0915 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

15/11/0915 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/10/0617 October 2006 FIRST GAZETTE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 78 BOSTON PLACE LONDON NW1 6EX

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 COMPANY NAME CHANGED NETWORK TV LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 40 BALCOMBE STREET LONDON NW1 6ND

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 Incorporation

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