Advanced company searchLink opens in new window

UMECO OVERSEAS HOLDINGS LIMITED

Company number 07092546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2012 TM01 Termination of appointment of Andrew Moss as a director
16 Aug 2012 TM01 Termination of appointment of Steven Bowers as a director
16 Aug 2012 TM02 Termination of appointment of Steven Bowers as a secretary
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 31 March 2011
26 Jul 2011 TM01 Termination of appointment of Douglas Robertson as a director
26 Jul 2011 TM01 Termination of appointment of Clive Snowdon as a director
26 Jul 2011 TM01 Termination of appointment of Douglas Robertson as a director
25 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
24 Jan 2011 AP01 Appointment of Mr Steven John Bowers as a director
24 Jan 2011 AP01 Appointment of Mr Andrew Brian Moss as a director
04 Jan 2011 AA Full accounts made up to 31 March 2010
15 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,026,001
  • USD 76,000,000
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,026,001
  • USD 76,000,000
07 Jan 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 March 2010
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2009 NEWINC Incorporation