- Company Overview for NUWAVE DISPLAY LIMITED (07312062)
- Filing history for NUWAVE DISPLAY LIMITED (07312062)
- People for NUWAVE DISPLAY LIMITED (07312062)
- Charges for NUWAVE DISPLAY LIMITED (07312062)
- Registers for NUWAVE DISPLAY LIMITED (07312062)
- More for NUWAVE DISPLAY LIMITED (07312062)
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) |
---|---|---|---|
10 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Isabel Radford as a director | |
25 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from Warwick Cottage West End Middleham Leyburn North Yorkshire DL8 4QL United Kingdom on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Ms Isabel Frances Radford on 24 July 2012 | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
18 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 6 June 2011
|
|
11 Jul 2011 | AP01 | Appointment of Mr Julian George Smyth-Osbourne as a director | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 7 August 2010
|
|
12 Aug 2010 | CERTNM |
Company name changed new wave display LIMITED\certificate issued on 12/08/10
|
|
12 Aug 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | NEWINC | Incorporation |