- Company Overview for URWI3 LIMITED (05813393)
- Filing history for URWI3 LIMITED (05813393)
- People for URWI3 LIMITED (05813393)
- Charges for URWI3 LIMITED (05813393)
- More for URWI3 LIMITED (05813393)
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) |
---|---|---|---|
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
30 Jan 2009 | 288b | Appointment terminated secretary brendan o'grady | |
30 Jan 2009 | 288a | Secretary appointed daniel whitby | |
02 Nov 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
12 May 2008 | 288b | Appointment terminated secretary james tregoning | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2008 | 288c | Director's particulars changed | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288b | Director resigned | |
11 Jan 2008 | 288a | New director appointed | |
12 Dec 2007 | 288a | New director appointed |