WAVE DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PRADEEP JOSHI

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
UNIT 158B BURNHAM LANE
BURNHAM
SLOUGH
BERKSHIRE
SL1 6LE

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHINDER SINGH BHATTI / 11/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP KUMAR JOSHI / 11/08/2011

View Document

01/09/111 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/10/102 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MOHINDER SINGH BHATTI

View Document

27/07/0927 July 2009 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
4 RED LION COURT ALEXANDRA ROAD
HOUNSLOW
MIDDLESEX
TW3 1JS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MOHINDER SINGH BHATTI

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
4 RED LION COURT ALEXANDRA GARDENS
HOUNSLOW
TW3 4HT
UNITED KINGDOM

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED PRADEEP KUMAR JOSHI

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

11/08/0811 August 2008 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