Advanced company searchLink opens in new window

WAVE (NO.4) LIMITED

Company number SC080960

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 Jan 1998 88(2)R Ad 19/12/97--------- £ si 250600000@1=250600000 £ ic 250800000/501400000
05 Jan 1998 288a New director appointed
05 Jan 1998 288b Director resigned
22 Dec 1997 363s Return made up to 01/12/97; no change of members
08 Dec 1997 88(2)R Ad 02/12/97--------- £ si 250600000@1=250600000 £ ic 200000/250800000
03 Dec 1997 AA Full accounts made up to 30 September 1997
03 Dec 1997 288b Director resigned
01 Dec 1997 123 Nc inc already adjusted 20/11/97
01 Dec 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
01 Dec 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
25 Jun 1997 288a New secretary appointed
25 Jun 1997 288b Secretary resigned
05 Jun 1997 AA Full accounts made up to 30 September 1996
17 Dec 1996 363s Return made up to 01/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
10 Jan 1996 288 Director resigned
10 Jan 1996 288 Director resigned
10 Jan 1996 288 Director resigned
29 Dec 1995 363x Return made up to 01/12/95; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/12/95; full list of members
13 Dec 1995 288 New director appointed
13 Dec 1995 288 New director appointed
13 Dec 1995 288 Secretary resigned;new secretary appointed
13 Dec 1995 288 New director appointed
30 Nov 1995 CERTNM Company name changed clydesdale bank industrial inves tments LIMITED\certificate issued on 30/11/95
20 Nov 1995 AA Full accounts made up to 30 September 1995
08 Nov 1995 288 Director resigned