Advanced company searchLink opens in new window

AIRVANA LIMITED

Company number 05213514

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)
08 Oct 2008 288b Appointment Terminated Director simon albury
29 Jul 2008 288b Appointment Terminated Director christopher moore
06 Feb 2008 288b Secretary resigned
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
21 Sep 2007 363a Return made up to 24/08/07; full list of members
03 Sep 2007 395 Particulars of mortgage/charge
22 Aug 2007 MA Memorandum and Articles of Association
17 Aug 2007 CERTNM Company name changed 3WAY networks LIMITED\certificate issued on 17/08/07
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New director appointed
11 Jun 2007 288a New secretary appointed;new director appointed
23 May 2007 88(2)R Ad 30/04/07--------- £ si 143125@.01=1431 £ ic 25898/27329
23 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2007 288a New director appointed
23 May 2007 288b Director resigned
23 May 2007 288b Secretary resigned
23 May 2007 288b Director resigned
23 Mar 2007 287 Registered office changed on 23/03/07 from: 7200 cambridge research park beach drive waterbeach cambridge cambridgeshire CB5 9TL
10 Jan 2007 395 Particulars of mortgage/charge
02 Oct 2006 88(2)R Ad 18/09/06--------- £ si 6875@.01=68 £ ic 25830/25898
29 Sep 2006 363s Return made up to 24/08/06; full list of members
28 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Mar 2006 287 Registered office changed on 23/03/06 from: 35 waterside ely cambridgeshire CB7 4AU
28 Jan 2006 395 Particulars of mortgage/charge