- Company Overview for NEOWAVE DISTRIBUTION LIMITED (04849523)
- Filing history for NEOWAVE DISTRIBUTION LIMITED (04849523)
- People for NEOWAVE DISTRIBUTION LIMITED (04849523)
- Charges for NEOWAVE DISTRIBUTION LIMITED (04849523)
- Insolvency for NEOWAVE DISTRIBUTION LIMITED (04849523)
- More for NEOWAVE DISTRIBUTION LIMITED (04849523)
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) |
---|---|---|---|
21 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 3 September 2009 | |
24 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2009 | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 2ND floor fort dunlop fort parkway birmingham west midlands B24 9HL | |
12 Mar 2008 | 4.20 | Statement of affairs with form 4.19 | |
12 Mar 2008 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2007 | 363s | Return made up to 29/07/07; full list of members | |
18 Sep 2007 | 88(2)R | Ad 30/08/07--------- £ si 250@1=250 £ ic 2090/2340 | |
18 Sep 2007 | 88(2)R | Ad 30/08/07--------- £ si 250@1=250 £ ic 1840/2090 | |
06 Sep 2007 | 288b | Director resigned | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: c/o ronald shaw & co, ashford house, 95 dixons green dudley west midlands DY2 7DJ | |
05 Apr 2007 | MA | Memorandum and Articles of Association | |
30 Mar 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
29 Mar 2007 | CERTNM | Company name changed wavelink communications LIMITED\certificate issued on 29/03/07 | |
05 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2007 | 88(2)R | Ad 15/12/06--------- £ si 320@1=320 £ ic 1520/1840 | |
05 Jan 2007 | 88(2)R | Ad 12/12/06--------- £ si 80@1=80 £ ic 1440/1520 | |
05 Jan 2007 | 88(2)R | Ad 11/12/06--------- £ si 600@1=600 £ ic 840/1440 | |
05 Jan 2007 | 288b | Director resigned | |
05 Jan 2007 | 288a | New director appointed | |
24 Nov 2006 | 88(2)R | Ad 10/11/06--------- £ si 838@1=838 £ ic 2/840 | |
08 Nov 2006 | 395 | Particulars of mortgage/charge | |
30 Aug 2006 | 363s | Return made up to 29/07/06; full list of members |