- Company Overview for UNANIMIS HOLDINGS LIMITED (06069869)
- Filing history for UNANIMIS HOLDINGS LIMITED (06069869)
- People for UNANIMIS HOLDINGS LIMITED (06069869)
- Charges for UNANIMIS HOLDINGS LIMITED (06069869)
- Insolvency for UNANIMIS HOLDINGS LIMITED (06069869)
- More for UNANIMIS HOLDINGS LIMITED (06069869)
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 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
22 Sep 2009 | 288a | Director appointed geoffroy de buchet | |
16 Sep 2009 | 288a | Director appointed gerry mc quade | |
07 Sep 2009 | 288a | Secretary appointed damon reeve | |
05 Sep 2009 | 288b | Appointment terminated director nigel gilbert | |
05 Sep 2009 | 288b | Appointment terminated director bree stamp | |
05 Sep 2009 | 288b | Appointment terminated director duncan trigg | |
05 Sep 2009 | 288b | Appointment terminated director newmedia spark directors LTD | |
05 Sep 2009 | 288b | Appointment terminated director robin field | |
05 Sep 2009 | 288a | Director appointed luc tran thang | |
05 Sep 2009 | 288a | Director appointed paul francois fournier | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2009 | 288a | Director appointed nigel gilbert | |
04 Jun 2009 | 288a | Director appointed bree stamp | |
10 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
10 Mar 2009 | 353 | Location of register of members | |
06 Mar 2009 | 88(2) | Ad 11/11/08\gbp si 2500@0.001=2.5\gbp ic 128.271/130.771\ | |
19 Nov 2008 | AA | Group of companies' accounts made up to 30 June 2008 | |
18 Nov 2008 | 225 | Accounting reference date extended from 31/01/2008 to 30/06/2008 | |
17 Jun 2008 | 88(2) | Ad 20/04/08\gbp si 181@0.001=0.181\gbp ic 128.09/128.271\ | |
11 Jun 2008 | 363a | Return made up to 26/01/08; full list of members | |
23 May 2008 | 288c | Director's change of particulars / duncan trigg / 28/01/2008 | |
23 May 2008 | 288c | Director and secretary's change of particulars / alexander rahaman / 26/01/2008 | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: 12-14 whitfield street london W1T 2RF |