FERNWAVE LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2014

View Document

27/03/1427 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2014

View Document

20/01/1420 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2013

View Document

14/01/1414 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013

View Document

14/01/1414 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013

View Document

26/09/1326 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013

View Document

26/09/1326 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013

View Document

19/03/1319 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2013

View Document

17/12/1217 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

17/12/1217 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

27/03/1227 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2012

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/11/114 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2011

View Document

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1026 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

26/03/1026 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
24 GRAYS INN ROAD
LONDON
NW2 1NT

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED HIGHSTONE HOUSE
165 HIGH STREET BARNET
HERTFORDSHIRE EN5 5SU

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 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