WAVELENGTH HANDLING & DISTRIBUTION SERVICES LIMITED

05755028
16 OXFORD COURT BISHOPSGATE MANCHESTER M2 3WQ

Documents

Documents
Date Category Description Pages
20 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
20 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Nov 2018 resolution Resolution 1 Buy now
10 Sep 2018 officers Termination of appointment of director (Thomas Guy Alexandre Mortier) 1 Buy now
10 Sep 2018 officers Termination of appointment of director (Brigitte Clavier) 1 Buy now
10 Jul 2018 officers Appointment of secretary (Mr Mark Andrew Jones) 2 Buy now
09 Jul 2018 officers Appointment of secretary (Mark Andrew Jones) 3 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 officers Appointment of director (Mr Thomas Guy Alexandre Mortier) 2 Buy now
14 Jun 2018 officers Termination of appointment of secretary (Paul Nicholas Hussey) 2 Buy now
14 Jun 2018 officers Termination of appointment of director (George David Nicholas Tarratt) 1 Buy now
14 Jun 2018 officers Appointment of director (Mrs Brigitte Clavier) 2 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Oct 2017 accounts Annual Accounts 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 16 Buy now
15 Jul 2016 officers Termination of appointment of director (Dale Stokes) 1 Buy now
12 Jul 2016 officers Termination of appointment of director (Charles Paul Budge) 1 Buy now
31 Mar 2016 annual-return Annual Return 7 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Mark Andrew Jones) 2 Buy now
17 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
17 Dec 2015 insolvency Solvency Statement dated 14/12/15 2 Buy now
17 Dec 2015 resolution Resolution 3 Buy now
25 Sep 2015 accounts Annual Accounts 16 Buy now
12 May 2015 officers Appointment of director (Mr George David Nicholas Tarratt) 2 Buy now
08 May 2015 officers Termination of appointment of director (Georgina Alexandra Elizabeth Thompson) 1 Buy now
26 Mar 2015 annual-return Annual Return 7 Buy now
03 Dec 2014 officers Termination of appointment of director (Joanna Margaret Hoskin) 1 Buy now
09 Sep 2014 accounts Annual Accounts 18 Buy now
10 Jun 2014 auditors Auditors Resignation Company 3 Buy now
26 Mar 2014 annual-return Annual Return 9 Buy now
27 Sep 2013 resolution Resolution 35 Buy now
27 Sep 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Aug 2013 capital Return of purchase of own shares 2 Buy now
21 Aug 2013 officers Change of particulars for director (Mrs Joanna Margaret Hoskin) 2 Buy now
12 Aug 2013 accounts Annual Accounts 20 Buy now
09 Aug 2013 officers Appointment of secretary (Paul Nicholas Hussey) 3 Buy now
07 Aug 2013 miscellaneous Miscellaneous 1 Buy now
07 Aug 2013 resolution Resolution 3 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Roy Mander) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Roy Mander) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Jeffrey Larcombe) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Adam Attwood) 2 Buy now
07 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2013 officers Appointment of director (Mr Mark Andrew Jones) 3 Buy now
07 Aug 2013 officers Appointment of director (Dale Stokes) 3 Buy now
07 Aug 2013 officers Appointment of director (Mrs Georgina Alexandra Elizabeth Thompson) 3 Buy now
07 Aug 2013 officers Appointment of director (Mr Charles Paul Budge) 3 Buy now
07 Aug 2013 capital Return of Allotment of shares 4 Buy now
06 Aug 2013 miscellaneous Miscellaneous 1 Buy now
03 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jul 2013 capital Notice of cancellation of shares 4 Buy now
24 Jul 2013 resolution Resolution 1 Buy now
03 Apr 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2012 capital Notice of cancellation of shares 4 Buy now
19 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
10 Apr 2012 accounts Annual Accounts 22 Buy now
05 Apr 2012 annual-return Annual Return 8 Buy now
29 Dec 2011 resolution Resolution 12 Buy now
22 Jun 2011 accounts Annual Accounts 22 Buy now
30 Mar 2011 annual-return Annual Return 8 Buy now
22 Dec 2010 capital Return of purchase of own shares 3 Buy now
04 Jun 2010 accounts Annual Accounts 22 Buy now
29 Mar 2010 annual-return Annual Return 8 Buy now
29 Mar 2010 officers Change of particulars for director (Adam Attwood) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Roy Mander) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Joanna Margaret Hoskin) 2 Buy now
19 May 2009 accounts Annual Accounts 22 Buy now
31 Mar 2009 annual-return Return made up to 24/03/09; full list of members 7 Buy now
06 Mar 2009 officers Director appointed adam richard attwood 2 Buy now
02 Jun 2008 capital Gbp ic 10000/9798\22/04/08\gbp sr 202@1=202\ 1 Buy now
16 May 2008 accounts Annual Accounts 23 Buy now
17 Apr 2008 capital Nc inc already adjusted 15/07/07 1 Buy now
17 Apr 2008 resolution Resolution 1 Buy now
10 Apr 2008 annual-return Return made up to 24/03/08; full list of members 6 Buy now
02 Jun 2007 accounts Annual Accounts 24 Buy now
28 Mar 2007 annual-return Return made up to 24/03/07; full list of members 5 Buy now
06 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2006 capital Nc inc already adjusted 25/07/06 1 Buy now
07 Aug 2006 resolution Resolution 14 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
29 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now