- Company Overview for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD (06865770)
- Filing history for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD (06865770)
- People for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD (06865770)
- Insolvency for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD (06865770)
- More for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD (06865770)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2014 | AP01 |
Appointment of Michael Van Klink as a director on 29 October 2014
|
|
10 Sep 2014 | COLIQ | Deferment of dissolution (voluntary) | |
28 Aug 2014 | LIQ MISC OC | Court order insolvency:hard copy of deferral order | |
18 Aug 2014 | COLIQ | Deferment of dissolution (voluntary) | |
19 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2013 | 2.24B | Administrator's progress report to 6 June 2013 | |
06 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Dec 2012 | 2.24B | Administrator's progress report to 30 November 2012 | |
01 Aug 2012 | 2.23B | Result of meeting of creditors | |
16 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
19 Jun 2012 | 2.17B | Statement of administrator's proposal | |
11 Jun 2012 | AD01 | Registered office address changed from First Floor St Clare House 30-33 Minories London EC3N 1DD on 11 June 2012 | |
11 Jun 2012 | 2.12B | Appointment of an administrator | |
09 May 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
13 Dec 2011 | TM01 | Termination of appointment of Atul Suryakant Devani as a director on 5 December 2011 | |
27 May 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 October 2011 | |
18 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|
|
16 Nov 2010 | AP01 | Appointment of Paul Liesching as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Rupert Walsh as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Atul Suryakant Devani as a director | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
12 Oct 2010 | CERTNM |
Company name changed genesis bronze art foundry LTD\certificate issued on 12/10/10
|