OPENWAVE SYSTEMS (EUROPE) LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1017 November 2010 SOLVENCY STATEMENT DATED 24/09/10

View Document

17/11/1017 November 2010 STATEMENT BY DIRECTORS

View Document

17/11/1017 November 2010 REDUCE ISSUED CAPITAL 24/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED NIALL MCGINN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSHFORTH

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLEM

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RENTON

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MICHELLE RENEE PHILPOT

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNES RENTON / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENT RUSHFORTH / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED KAREN JOY WILLEM

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENT RUSHFORTH / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNES RENTON / 01/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/06/096 June 2009 DIRECTOR APPOINTED DAVID MILNES RENTON

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MITCHELL

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY LI

View Document

04/11/084 November 2008 DIRECTOR APPOINTED WILLIAM HOYLE MITCHELL

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED ELIZABETH KENT RUSHFORTH

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR RAVINDER GREWAL

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/025 June 2002 SHARES AGREEMENT OTC

View Document

24/05/0224 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 � NC 1000/1000000 28/02/02

View Document

26/03/0226 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

18/01/0218 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 MASTERSON HOUSE MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW

View Document

02/11/012 November 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED PHONE.COM (EUROPE) LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 5 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS; AMEND

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED UNWIRED PLANET (EUROPE) LIMITED CERTIFICATE ISSUED ON 20/04/99

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: G OFFICE CHANGED 30/09/98 MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

21/09/9821 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997

View Document

21/10/9721 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

03/10/973 October 1997 COMPANY NAME CHANGED PHILANO LIMITED CERTIFICATE ISSUED ON 06/10/97

View Document

04/09/974 September 1997 Incorporation

View Document

04/09/974 September 1997 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