WAVECREST COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

01/02/111 February 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/01/116 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 87 CHEAPSIDE LONDON EC2V 6EB

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARAT SAFIN / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED JANAK BASNET

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S PARTICULARS MAWLAW SECRETARIES LIMITED

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED REYNOLD AKWA

View Document

29/03/0829 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 S366A DISP HOLDING AGM 05/04/05 S252 DISP LAYING ACC 05/04/05 S386 DISP APP AUDS 05/04/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 AUDITOR'S RESIGNATION

View Document

25/08/0525 August 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SALANS HERTZFELD & HEILBRONN HRK CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/10/0315 October 2003 AUDITOR'S RESIGNATION

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

23/12/0223 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 07/05/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 � NC 50000/2375885 07/05/02

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/0219 April 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/0219 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 REREG PLC-PRI 27/03/02

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 AMENDING 882 ISS 28/11/01

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

22/01/0222 January 2002 DELIVERY EXT'D 3 MTH 31/05/02

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: G OFFICE CHANGED 09/01/02 SUITE 26964 72 NEW BOND STREET LONDON W1S 1RR

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED WEYCREST PLC CERTIFICATE ISSUED ON 31/10/01

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 Incorporation

View Document

08/02/018 February 2001 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