C-WAVE LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

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

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM
IMPERIAL HOUSE 18-21 KINGS PARK ROAD
SOUTHAMPTON
SO15 2AT

View Document

18/01/1218 January 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID QUY

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES FREDERICK EDWARD / 31/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
C/O STEPHENSON & CO
GROUND FLOOR AUSTIN HOUSE
43 POOLE ROAD WESTBOURNE
BOURNEMOUTH DORSET
BH4 9DN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD / 01/06/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY ALMEIDA

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 27/03/06

View Document

31/05/0631 May 2006 ￯﾿ᄑ NC 100/1000
27/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 S-DIV
30/03/06

View Document

22/03/0622 March 2006 NO ART 4-LIST SHA TRANS 19/12/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
C/O STEPHENSON & CO GROUND FLOOR
HOUSE 43 POOLE ROAD WESTBOURNE
BOURNEMOUTH
DORSET BH4 9DN

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM:
TAMARIS HOUSE
LEZANT
LAUNCESTON
CORNWALL PL15 9PP

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
UNIT 13 ST GEORGES BUSINESS
CENTRE ST GEORGES SQUARE
PORTSMOUTH
HAMPSHIRE PO1 3EZ

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 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