Advanced company searchLink opens in new window

WAX INFO LIMITED

Company number 03343810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Feb 2005 123 £ nc 370476/413485 25/01/05
03 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
22 Jun 2004 363s Return made up to 02/04/04; full list of members
04 Jun 2004 288b Director resigned
04 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
22 Jul 2003 AA Total exemption full accounts made up to 31 December 2001
18 Jun 2003 363s Return made up to 02/04/03; full list of members
18 Jun 2003 363(288) Director's particulars changed
30 Apr 2003 123 Nc inc already adjusted 05/04/01
30 Apr 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2002 AA Total exemption full accounts made up to 31 December 2000
10 Oct 2002 288b Director resigned
23 Jul 2002 363s Return made up to 02/04/02; full list of members
23 Jul 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
18 Dec 2001 363s Return made up to 02/04/01; full list of members
26 Jul 2001 288b Director resigned
09 May 2001 287 Registered office changed on 09/05/01 from: 112 hills road cambridge CB2 1PH
09 May 2001 288a New secretary appointed
09 May 2001 288b Secretary resigned
24 Apr 2001 288a New director appointed
20 Feb 2001 395 Particulars of mortgage/charge
12 Feb 2001 225 Accounting reference date shortened from 30/06/01 to 31/12/00