- Company Overview for DARK WAVES LIMITED (05878710)
- Filing history for DARK WAVES LIMITED (05878710)
- People for DARK WAVES LIMITED (05878710)
- Charges for DARK WAVES LIMITED (05878710)
- More for DARK WAVES LIMITED (05878710)
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) |
---|---|---|---|
22 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mr Andrew James Laver on 13 August 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Jan 2010 | TM01 | Termination of appointment of Zahoor Hyder as a director | |
21 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
30 Jun 2009 | 288b | Appointment terminated secretary andrew jackson | |
30 Jun 2009 | 288b | Appointment terminated secretary ian bostock | |
30 Jun 2009 | 363a | Return made up to 17/07/08; full list of members | |
21 Mar 2009 | 288b | Appointment terminated director norman ellis | |
21 Mar 2009 | 288b | Appointment terminate, secretary janet berry logged form | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS | |
21 Mar 2009 | 288a | Secretary appointed andrew howard jackson | |
21 Mar 2009 | 288a | Director appointed andrew james laver | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from quarry house, 199 quarry road gomersal bradford west yorkshire BD19 4RS | |
01 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2008 | 288a | Director appointed zahoor iqbal hyder |