- Company Overview for REVENET WIRELESS SOLUTIONS LIMITED (05110397)
- Filing history for REVENET WIRELESS SOLUTIONS LIMITED (05110397)
- People for REVENET WIRELESS SOLUTIONS LIMITED (05110397)
- Charges for REVENET WIRELESS SOLUTIONS LIMITED (05110397)
- More for REVENET WIRELESS SOLUTIONS LIMITED (05110397)
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) |
---|---|---|---|
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
29 Sep 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
02 Sep 2011 | CERTNM |
Company name changed 802 LIMITED\certificate issued on 02/09/11
|
|
30 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
06 Sep 2010 | CERTNM |
Company name changed 802 global LIMITED\certificate issued on 06/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | AUD | Auditor's resignation | |
28 Jun 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Sir David Ford on 16 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Nicholas James Williams on 16 June 2010 | |
25 May 2010 | AP04 | Appointment of Jordan Cosec Limited as a secretary | |
25 May 2010 | AD01 | Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 25 May 2010 | |
25 May 2010 | AP01 | Appointment of Nicholas James Williams as a director | |
25 May 2010 | TM01 | Termination of appointment of Timothy Close as a director | |
25 May 2010 | TM02 | Termination of appointment of Nicholas Shaw-Hardie as a secretary | |
25 May 2010 | AP01 | Appointment of Sir David Ford as a director | |
14 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Jun 2008 | 363a | Return made up to 23/04/08; full list of members | |
15 Feb 2008 | AA | Accounts for a dormant company made up to 30 April 2007 |