OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD

06865770
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
30 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2014 officers Appointment of director (Michael Van Klink) 3 Buy now
10 Sep 2014 insolvency Liquidation Voluntary Defer Dissolution 3 Buy now
28 Aug 2014 insolvency Liquidation Court Order Miscellaneous 2 Buy now
18 Aug 2014 insolvency Liquidation Voluntary Defer Dissolution 2 Buy now
19 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
02 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
06 Jun 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
27 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
01 Aug 2012 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
16 Jul 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 4 Buy now
19 Jun 2012 insolvency Liquidation In Administration Proposals 17 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jun 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 May 2012 annual-return Annual Return 18 Buy now
13 Dec 2011 officers Termination of appointment of director (Atul Suryakant Devani) 1 Buy now
27 May 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
18 May 2011 annual-return Annual Return 15 Buy now
11 May 2011 capital Return of Allotment of shares 4 Buy now
16 Nov 2010 officers Appointment of director (Paul Liesching) 3 Buy now
16 Nov 2010 officers Appointment of director (Mr Rupert Walsh) 3 Buy now
16 Nov 2010 officers Appointment of director (Mr Atul Suryakant Devani) 3 Buy now
16 Nov 2010 resolution Resolution 41 Buy now
16 Nov 2010 capital Return of Allotment of shares 4 Buy now
12 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Sep 2010 capital Return of Allotment of shares 4 Buy now
28 Sep 2010 resolution Resolution 1 Buy now
16 Sep 2010 officers Appointment of secretary (Michael Van Klink) 2 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Jonathan Portal) 1 Buy now
16 Sep 2010 officers Termination of appointment of director (Jonathan Portal) 1 Buy now
15 Sep 2010 resolution Resolution 1 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Jonathan Francis Portal) 2 Buy now
21 Jun 2010 accounts Annual Accounts 2 Buy now
18 Jun 2010 officers Appointment of director (Michael Van Klink) 3 Buy now
18 Jun 2010 officers Appointment of secretary (Sir Jonathan Francis Portal) 3 Buy now
17 Jun 2010 officers Termination of appointment of director (Angus Sladen) 2 Buy now
01 Apr 2009 incorporation Incorporation Company 16 Buy now