Advanced company searchLink opens in new window

NORTHWAVE SOFTWARE LIMITED

Company number 03381764

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)
16 Nov 2000 363s Return made up to 05/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
16 Nov 2000 363s Return made up to 05/06/00; full list of members
27 Mar 2000 CERTNM Company name changed ip industries LIMITED\certificate issued on 28/03/00
17 Feb 2000 AA Accounts for a small company made up to 30 June 1999
25 Oct 1999 MEM/ARTS Memorandum and Articles of Association
24 Aug 1999 88(2)R Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000
24 Aug 1999 288a New director appointed
11 May 1999 CERTNM Company name changed pentastore LIMITED\certificate issued on 12/05/99
13 Apr 1999 DISS40 Compulsory strike-off action has been discontinued
12 Apr 1999 363a Return made up to 05/06/98; full list of members
12 Apr 1999 288c Secretary's particulars changed
12 Apr 1999 288c Director's particulars changed
12 Apr 1999 AA Accounts for a small company made up to 30 June 1998
08 Mar 1999 287 Registered office changed on 08/03/99 from: 414 st johns square wakefield west yorkshire WF1 2QX
08 Mar 1999 325 Location of register of directors' interests
08 Mar 1999 353 Location of register of members
01 Dec 1998 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 1997 288a New secretary appointed
28 Jun 1997 288a New director appointed
28 Jun 1997 288b Director resigned
28 Jun 1997 288b Secretary resigned
28 Jun 1997 287 Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS
05 Jun 1997 NEWINC Incorporation