- 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) |
---|---|---|---|
17 Apr 2012 | AP04 | Appointment of Slc Registrars Limited as a secretary | |
17 Apr 2012 | TM02 | Termination of appointment of Neil Staite as a secretary | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 1 September 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from First Floor West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 | |
19 May 2011 | TM01 | Termination of appointment of Andrew Thelwell as a director | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
30 Mar 2010 | AP01 | Appointment of Sarah Jane Taylor as a director | |
25 Mar 2010 | AP01 | Appointment of Stephen Hedley Cottrill as a director | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from first floor, west wing unit 3, brooklands moons moat drive redditch worcestershire B98 9DW | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 23-27 thornhill road north moons moat redditch worcestershire B98 9NL | |
06 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
06 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Nov 2008 | 288c | Director's change of particulars / andrew thelwell / 29/10/2008 | |
11 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |