Advanced company searchLink opens in new window

WAVEBLADE LIMITED

Company number SC425281

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)
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,335,800
  • ANNOTATION A second filed SH01 was registered on 18/04/2013.
15 Oct 2012 AP01 Appointment of James Ferguson Hall as a director
15 Oct 2012 AP01 Appointment of Stpehen Hugh Charles Smith as a director
11 Oct 2012 AP01 Appointment of Mr Brace Roger Benge as a director
11 Jun 2012 AP01 Appointment of Mr Hugh Edward Fisher as a director
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed waveblade LIMITED 01/06/2012
01 Jun 2012 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
01 Jun 2012 TM01 Termination of appointment of Hms Directors Limited as a director
01 Jun 2012 TM01 Termination of appointment of Donald Munro as a director
01 Jun 2012 CERTNM Company name changed hms (919) LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted