- Company Overview for UNOMEDICAL LIMITED (00976940)
- Filing history for UNOMEDICAL LIMITED (00976940)
- People for UNOMEDICAL LIMITED (00976940)
- Charges for UNOMEDICAL LIMITED (00976940)
- Registers for UNOMEDICAL LIMITED (00976940)
- More for UNOMEDICAL LIMITED (00976940)
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) |
---|---|---|---|
02 Oct 2017 | TM01 | Termination of appointment of Richard John Barratt as a director on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Frank Gehres as a director on 29 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Christopher John Sedwell as a director on 27 September 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
20 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2016 | MR04 | Satisfaction of charge 009769400008 in full | |
25 Nov 2016 | AA | Accounts made up to 25 November 2016 | |
11 Nov 2016 | MR01 | Registration of charge 009769400010, created on 31 October 2016 | |
11 Nov 2016 | MR01 | Registration of charge 009769400009, created on 31 October 2016 | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
11 Apr 2016 | CH01 | Director's details changed for Frank Gehres on 1 April 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Simon James Whitfield on 27 March 2015 | |
18 Jan 2016 | AP01 | Appointment of Frank Gehres as a director on 13 January 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
10 Sep 2015 | AP01 | Appointment of Alan Robert Richardson as a director on 1 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 009769400008, created on 7 September 2015 | |
21 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AP01 | Appointment of Mr Simon James Whitfield as a director on 27 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of John Cannon as a director on 23 March 2015 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 | |
23 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ |