Advanced company searchLink opens in new window

NEOWAVE DISTRIBUTION LIMITED

Company number 04849523

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)
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
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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