WAVE DEVELOPMENT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/0812 February 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/0822 January 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/071 December 2007 APPLICATION FOR STRIKING-OFF

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: YORK COURT ALT GROVE ST GEORGE'S ROAD LONDON SW19 4DZ

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 Incorporation

View Document

10/10/9610 October 1996 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