- Company Overview for UNION INVESTMENT LIMITED (06032813)
- Filing history for UNION INVESTMENT LIMITED (06032813)
- People for UNION INVESTMENT LIMITED (06032813)
- More for UNION INVESTMENT LIMITED (06032813)
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) |
---|---|---|---|
09 Feb 2013 | TM01 | Termination of appointment of Solidas Limited as a director | |
09 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 23 January 2013 | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Mar 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 | |
26 Mar 2012 | AP01 |
Appointment of Mr Hans Renger as a director
|
|
15 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
15 Dec 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
15 Dec 2011 | TM02 | Termination of appointment of Oxden Limited as a secretary | |
29 Jul 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011 | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
01 Feb 2011 | AP04 | Appointment of Oxden Limited as a secretary | |
01 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2011 | AP04 | Appointment of Oxden Limited as a secretary | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
31 Jan 2011 | CH02 | Director's details changed for Solidas Limited on 19 January 2011 | |
31 Jan 2011 | CH04 | Secretary's details changed for On Behalf Service Limited on 19 January 2011 | |
31 Jan 2011 | TM02 | Termination of appointment of On Behalf Service Limited as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 19 January 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 19 January 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |