Mavenir Systems Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AIRWIDE SOLUTIONS HOLDINGS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05181808 |
Record last updated | Thursday, September 19, 2019 2:14:57 AM UTC |
Official Address | Reading International Business Park Part Spur Ag Basingstoke Street Berkshire England Rg26dh Whitley There are 9 companies registered at this street |
Locality | Whitley |
Region | England |
Postal Code | RG26DH |
Sector | holding, limit, system, telecommunication, wireless |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 15, 2019 | Resignation of one Director (a man) |  |
Registry | Aug 15, 2019 | Appointment of a man as Director and Chief Legal Officer |  |
Registry | Mar 6, 2018 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To ApPoint And Remove Directors |  |
Registry | Mar 6, 2018 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 1, 2018 | Change of particulars for director |  |
Registry | Jan 15, 2018 | Resolution |  |
Registry | Jan 9, 2018 | Return of allotment of shares |  |
Registry | Jan 9, 2018 | Return of allotment of shares 2601089... |  |
Registry | Jan 4, 2018 | Change of accounting reference date |  |
Financials | Dec 29, 2017 | Annual accounts |  |
Registry | Dec 9, 2017 | Notice of striking-off action discontinued |  |
Registry | Dec 5, 2017 | First notification of strike-off action in london gazette |  |
Registry | Jul 27, 2017 | Confirmation statement made , with updates |  |
Registry | Jul 27, 2017 | Persons with significant control |  |
Registry | Jul 27, 2017 | Persons with significant control 2599775... |  |
Registry | Apr 27, 2017 | Change of registered office address |  |
Registry | Apr 26, 2017 | Resignation of one Secretary |  |
Registry | Mar 1, 2017 | Appointment of a person as Director |  |
Registry | Mar 1, 2017 | Appointment of a person as Director 2599152... |  |
Registry | Feb 28, 2017 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 28, 2017 | Three appointments: 3 men |  |
Registry | Feb 28, 2017 | Resignation of one Director |  |
Registry | Feb 28, 2017 | Resignation of one Director 2599152... |  |
Registry | Feb 28, 2017 | Appointment of a person as Director |  |
Financials | Jan 19, 2017 | Annual accounts |  |
Registry | Aug 12, 2016 | Confirmation statement made , with updates |  |
Registry | Jul 31, 2016 | Resignation of one Secretary |  |
Registry | May 16, 2016 | Appointment of a person as Director |  |
Registry | May 14, 2016 | Resignation of one Director |  |
Registry | Mar 18, 2016 | Resignation of one President & Ceo Of Mavenir Systems Inc and one Director (a man) |  |
Registry | Jan 6, 2016 | Notice of striking-off action discontinued |  |
Financials | Jan 5, 2016 | Annual accounts |  |
Registry | Jan 5, 2016 | First notification of strike-off action in london gazette |  |
Registry | Jul 30, 2015 | Appointment of a person as Secretary |  |
Registry | Jul 30, 2015 | Resignation of one Secretary |  |
Registry | Jul 30, 2015 | Change of registered office address |  |
Registry | Jul 28, 2015 | Resignation of one Secretary |  |
Registry | Jul 22, 2015 | Appointment of a person as Director |  |
Registry | Jul 17, 2015 | Appointment of a man as Director and Vp And General Counsel Of Mitel |  |
Registry | Jul 16, 2015 | Annual return |  |
Registry | Jun 30, 2015 | Resignation of one Cfo Of Mavenir Systems Inc and one Director (a man) |  |
Registry | Jun 30, 2015 | Resignation of one Director |  |
Registry | Jun 9, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 9, 2015 | Statement of satisfaction of a charge / full / charge no 1 7929032... |  |
Registry | Jun 9, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Oct 7, 2014 | Annual accounts |  |
Registry | Jul 17, 2014 | Annual return |  |
Registry | Mar 17, 2014 | Memorandum of association |  |
Registry | Mar 17, 2014 | Resolution |  |
Registry | Mar 4, 2014 | Change of particulars for director |  |
Registry | Mar 4, 2014 | Change of particulars for director 2592725... |  |
Financials | Oct 3, 2013 | Annual accounts |  |
Registry | Aug 6, 2013 | Annual return |  |
Registry | Mar 5, 2013 | Mortgage |  |
Registry | Mar 5, 2013 | Mortgage 1650214... |  |
Registry | Mar 5, 2013 | Mortgage |  |
Financials | Dec 17, 2012 | Annual accounts |  |
Registry | Oct 24, 2012 | Annual return |  |
Registry | Oct 17, 2012 | Appointment of a person as Secretary |  |
Registry | Oct 17, 2012 | Resignation of one Secretary |  |
Registry | Sep 28, 2012 | Appointment of a person as Secretary |  |
Registry | Sep 20, 2012 | Change of registered office address |  |
Financials | Nov 16, 2011 | Annual accounts |  |
Registry | Sep 5, 2011 | Annual return |  |
Registry | Sep 2, 2011 | Appointment of a person as Director |  |
Registry | Sep 2, 2011 | Appointment of a person as Director 8211695... |  |
Registry | Sep 1, 2011 | Appointment of a person as Secretary |  |
Registry | Sep 1, 2011 | Resignation of one Director |  |
Registry | Sep 1, 2011 | Resignation of one Director 8211696... |  |
Registry | Sep 1, 2011 | Resignation of one Secretary |  |
Registry | Sep 1, 2011 | Change of registered office address |  |
Registry | Aug 24, 2011 | Change of name certificate |  |
Registry | Aug 24, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Aug 24, 2011 | Company name change |  |
Registry | Aug 9, 2011 | Miscellaneous document |  |
Registry | Jul 19, 2011 | Resignation of one Secretary |  |
Registry | May 27, 2011 | Three appointments: a person and 2 men |  |
Registry | Apr 9, 2011 | Notice of striking-off action discontinued |  |
Financials | Apr 8, 2011 | Annual accounts |  |
Registry | Feb 16, 2011 | Compulsory strike off suspended |  |
Registry | Jan 11, 2011 | First notification of strike-off action in london gazette |  |
Financials | Sep 16, 2010 | Annual accounts |  |
Registry | Sep 7, 2010 | Notice of striking-off action discontinued |  |
Registry | Sep 6, 2010 | Annual return |  |
Registry | Jul 13, 2010 | First notification of strike-off action in london gazette |  |
Registry | May 24, 2010 | Change of particulars for director |  |
Registry | May 24, 2010 | Appointment of a person as Director |  |
Registry | Mar 19, 2010 | Appointment of a man as Cfo and Director |  |
Registry | Dec 21, 2009 | Miscellaneous document |  |
Registry | Oct 21, 2009 | Resignation of one Director |  |
Registry | Sep 17, 2009 | Resignation of one Accountant and one Director (a man) |  |
Registry | Aug 3, 2009 | Annual return |  |
Registry | Jul 28, 2008 | Annual return 7942193... |  |
Financials | Jun 9, 2008 | Annual accounts |  |
Registry | Jan 24, 2008 | Annual return |  |
Financials | Jan 14, 2008 | Annual accounts |  |
Registry | Dec 6, 2007 | Memorandum of association |  |
Registry | Dec 6, 2007 | Resolution |  |
Registry | Nov 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1910184... |  |