WAVE NETWORKS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

19/07/1319 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUKWUDI OKORO / 19/01/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
TREETOPS HEOL Y FOEL
FOELGASTELL
LLANELLI
DYFED
SA14 7EG
WALES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
1 AVENUE ROAD
SOUTHGATE
LONDON
N14 4BU

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHUKWUDI OKORO / 11/08/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUKWUDI OKORO / 17/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
2 THE BROADWAY
FRIEN BERNET
LONDON
N11 3DT

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY THEODORA OMANG

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
36 WILMOT ROAD
LONDON
N17 6LH

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
8 KINGS ROAD
CLIFTON
BRISTOL
BS8 4AB

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 S80A AUTH TO ALLOT SEC 16/01/07

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
11 KINGS ROAD
CLIFTON
BRISTOL
AVON BS8 4AB

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED
PRO 4109 LIMITED
CERTIFICATE ISSUED ON 21/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/0017 July 2000 Incorporation

View Document


More Company Information