WAVESONIX LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/116 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/07/1119 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 APPLICATION FOR STRIKING-OFF

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEYDEN

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FLORENCE

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART LODGE

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FLORENCE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEYDEN / 11/04/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED SIR JOHN LUCAS-TOOTH

View Document

27/05/1027 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 S366A DISP HOLDING AGM 30/09/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 ARTICLES OF ASSOCIATION

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

11/10/0611 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 RE-SUBDIVISION 29/09/06

View Document

11/10/0611 October 2006 S-DIV 29/09/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED MAWLAW 663 LIMITED CERTIFICATE ISSUED ON 15/07/05

View Document

11/04/0511 April 2005 Incorporation

View Document

11/04/0511 April 2005 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