WAYLINK NETWORKS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

14/12/1914 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

24/11/1824 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

06/12/176 December 2017 30/03/17 UNAUDITED ABRIDGED

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET UNITED KINGDOM

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

26/02/1526 February 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CMC ACCOUNTING LIMITED / 10/03/2014

View Document

26/02/1526 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

26/12/1326 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JOHN COCHRANE EMERY

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR CMC FORMATIONS LIMITED

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED CMC ACCOUNTING LIMITED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CMC FORMATIONS LIMITED / 01/12/2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM UNITY HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MORAN

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED CMC FORMATIONS LIMITED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: UNITY HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0312 March 2003 S366A DISP HOLDING AGM 30/11/01

View Document

10/08/0210 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/03/03

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/11/0130 November 2001 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