WAVE RESOURCING LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1718 January 2017 APPLICATION FOR STRIKING-OFF

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED CLIQUE AV LTD
CERTIFICATE ISSUED ON 19/07/16

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED BLUE DOT AV LTD
CERTIFICATE ISSUED ON 28/06/16

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED WAVE RESOURCING LIMITED
CERTIFICATE ISSUED ON 25/06/16

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SELMES

View Document

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLEMENCE / 01/01/2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
UNIT 3 SAM ALPER COURT
NEWMARKET
SUFFOLK
CB21 4HD

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
3 SAM ALPER COURT DEPOT ROAD
NEWMARKET
SUFFOLK
CB8 0GS

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
MELTON HOUSE 1 TOWNSEND
SOHAM
CAMBRIDGESHIRE
CB7 5DB
ENGLAND

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR DOUGLAS SELMES

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/04/1214 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HEESOM

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information