Advanced company searchLink opens in new window

WAVESTORE LIMITED

Company number 04083065

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)
27 Jun 2002 225 Accounting reference date shortened from 31/10/01 to 15/10/01
26 Jun 2002 88(2)R Ad 12/06/02--------- £ si 469@1=469 £ ic 93/562
26 Jun 2002 88(2)R Ad 12/06/02--------- £ si 79@1=79 £ ic 14/93
26 Jun 2002 88(2)R Ad 12/06/02--------- £ si 12@1=12 £ ic 2/14
09 Nov 2001 363a Return made up to 03/10/01; full list of members
12 Oct 2001 288b Secretary resigned
11 Oct 2001 287 Registered office changed on 11/10/01 from: 166 southwood road hayling island hampshire PO11 9QL
11 Oct 2001 288a New secretary appointed
11 Oct 2001 288b Secretary resigned
11 Oct 2001 288b Director resigned
02 Oct 2001 288a New director appointed
10 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2001 123 Nc inc already adjusted 05/09/01
10 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Aug 2001 CERTNM Company name changed digital video security LIMITED\certificate issued on 31/08/01
31 Aug 2001 288a New secretary appointed
21 May 2001 288a New secretary appointed
21 May 2001 288a New director appointed
18 Oct 2000 288b Secretary resigned
18 Oct 2000 288b Director resigned
03 Oct 2000 NEWINC Incorporation