-
VEINWAVE LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA, United Kingdom
Company Information
- Company registration number
- 07370852
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square
- Bury New Road
- Whitefield
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA UK
Management
- Managing Directors
- BRIAN MAURICE NEWMAN
- Company secretaries
- SINDY NEWMAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-09
- Age Of Company 2010-09-09 13 years
- SIC/NACE
- 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-06-30
- Last Date: 2014-09-30
- Last Return Made Up To:
- 2012-09-09
-
VEINWAVE LIMITED Company Description
- VEINWAVE LIMITED is a ltd registered in United Kingdom with the Company reg no 07370852. Its current trading status is "live". It was registered 2010-09-09. It has declared SIC or NACE codes as "47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-09.It can be contacted at Leonard Curtis House Elms Square .
Get VEINWAVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Veinwave Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA, United Kingdom
- 2010-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VEINWAVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 (2017-01-30) - 4.68
keyboard_arrow_right 2015
-
STATEMENT OF AFFAIRS/4.19 (2015-11-27) - 4.20
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2015-11-27) - 600
-
EXTRAORDINARY RESOLUTION TO WIND UP (2015-11-27) - LRESEX
-
15/10/15 FULL LIST (2015-10-15) - AR01
-
09/09/15 FULL LIST (2015-10-13) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR LAURENCE NEWMAN (2015-09-29) - TM01
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-29) - AA
-
REGISTERED OFFICE CHANGED ON 30/11/2015 FROM (2015-11-30) - AD01
keyboard_arrow_right 2014
-
09/09/14 FULL LIST (2014-12-22) - AR01
-
REGISTERED OFFICE CHANGED ON 13/11/2014 FROM (2014-11-13) - AD01
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-27) - AA
keyboard_arrow_right 2013
-
09/09/13 FULL LIST (2013-12-05) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-26) - AA
-
REGISTERED OFFICE CHANGED ON 06/11/2013 FROM (2013-11-06) - AD01
keyboard_arrow_right 2012
-
09/09/12 FULL LIST (2012-11-27) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-06) - AA
keyboard_arrow_right 2011
-
09/09/11 FULL LIST (2011-10-03) - AR01
-
SECRETARY APPOINTED SINDY NEWMAN (2011-03-21) - AP03
-
09/09/10 STATEMENT OF CAPITAL GBP 100 (2011-03-14) - SH01
-
09/09/10 STATEMENT OF CAPITAL GBP 25 (2011-03-11) - SH01
-
DIRECTOR APPOINTED BRIAN MAURICE NEWMAN (2011-03-08) - AP01
-
DIRECTOR APPOINTED LAURENCE MARK NEWMAN (2011-03-08) - AP01
keyboard_arrow_right 2010
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2010-09-15) - TM01
-
CERTIFICATE OF INCORPORATION (2010-09-09) - NEWINC