Wavelength Handling & Distribution Services Ltd was setup in 2006, it's status is listed as "Dissolved". The organisation has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAVIER, Brigitte | 07 June 2018 | 10 September 2018 | 1 |
HOSKIN, Joanna Margaret | 06 June 2006 | 02 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mark Andrew | 07 June 2018 | - | 1 |
HUSSEY, Paul Nicholas | 31 July 2013 | 07 June 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 December 2019 | |
LIQ13 - N/A | 20 September 2019 | |
AD01 - Change of registered office address | 09 November 2018 | |
RESOLUTIONS - N/A | 06 November 2018 | |
LIQ01 - N/A | 06 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2018 | |
TM01 - Termination of appointment of director | 10 September 2018 | |
TM01 - Termination of appointment of director | 10 September 2018 | |
AP03 - Appointment of secretary | 10 July 2018 | |
AP03 - Appointment of secretary | 09 July 2018 | |
CS01 - N/A | 28 June 2018 | |
PSC07 - N/A | 28 June 2018 | |
PSC02 - N/A | 28 June 2018 | |
PSC02 - N/A | 26 June 2018 | |
PSC07 - N/A | 26 June 2018 | |
AA - Annual Accounts | 15 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
TM02 - Termination of appointment of secretary | 14 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
AD01 - Change of registered office address | 14 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 23 June 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 13 September 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
TM01 - Termination of appointment of director | 12 July 2016 | |
AR01 - Annual Return | 31 March 2016 | |
CH01 - Change of particulars for director | 08 January 2016 | |
RESOLUTIONS - N/A | 17 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 December 2015 | |
SH19 - Statement of capital | 17 December 2015 | |
CAP-SS - N/A | 17 December 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AP01 - Appointment of director | 12 May 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
AR01 - Annual Return | 26 March 2015 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AUD - Auditor's letter of resignation | 10 June 2014 | |
AR01 - Annual Return | 26 March 2014 | |
RESOLUTIONS - N/A | 27 September 2013 | |
CC04 - Statement of companies objects | 27 September 2013 | |
SH03 - Return of purchase of own shares | 27 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AP03 - Appointment of secretary | 09 August 2013 | |
RESOLUTIONS - N/A | 07 August 2013 | |
MISC - Miscellaneous document | 07 August 2013 | |
TM02 - Termination of appointment of secretary | 07 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
AP01 - Appointment of director | 07 August 2013 | |
SH01 - Return of Allotment of shares | 07 August 2013 | |
MISC - Miscellaneous document | 06 August 2013 | |
MR04 - N/A | 03 August 2013 | |
RESOLUTIONS - N/A | 24 July 2013 | |
SH06 - Notice of cancellation of shares | 24 July 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 February 2013 | |
SH06 - Notice of cancellation of shares | 20 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 05 April 2012 | |
RESOLUTIONS - N/A | 29 December 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 30 March 2011 | |
SH03 - Return of purchase of own shares | 22 December 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 31 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
169 - Return by a company purchasing its own shares | 02 June 2008 | |
AA - Annual Accounts | 16 May 2008 | |
RESOLUTIONS - N/A | 17 April 2008 | |
123 - Notice of increase in nominal capital | 17 April 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 28 March 2007 | |
CERTNM - Change of name certificate | 06 November 2006 | |
RESOLUTIONS - N/A | 07 August 2006 | |
123 - Notice of increase in nominal capital | 07 August 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
225 - Change of Accounting Reference Date | 14 June 2006 | |
NEWINC - New incorporation documents | 24 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 26 July 2006 | Fully Satisfied |
N/A |
Mortgage of life policy | 26 July 2006 | Fully Satisfied |
N/A |
Mortgage of life policy | 26 July 2006 | Fully Satisfied |
N/A |
Mortgage of life policy | 26 July 2006 | Fully Satisfied |
N/A |
Mortgage of life policy | 26 July 2006 | Fully Satisfied |
N/A |
Mortgage of life policy | 26 July 2006 | Fully Satisfied |
N/A |
Debenture | 26 July 2006 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 26 July 2006 | Fully Satisfied |
N/A |