Advanced company searchLink opens in new window

UNISTRUT LIMITED

Company number 01050870

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)
21 Jun 2010 TM01 Termination of appointment of Axel Kemp as a director
11 May 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,320,002.00
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend memorandum 26/03/2010
11 May 2010 CC04 Statement of company's objects
12 Aug 2009 AA Full accounts made up to 26 September 2008
17 Jun 2009 363a Return made up to 07/06/09; full list of members
19 May 2009 288a Director appointed malcolm fazakerley
19 May 2009 288a Director appointed audie homer
06 Apr 2009 288a Director appointed axel kemp
26 Mar 2009 288a Director appointed wesley andrew tomaszek
26 Mar 2009 288a Secretary appointed alison boldison
26 Mar 2009 288b Appointment terminated director and secretary stephen minton
12 Feb 2009 288a Director appointed nelda janine connors
12 Feb 2009 288b Appointment terminated director charles humphreys
15 Jan 2009 363a Return made up to 07/06/08; full list of members
19 Dec 2008 288b Appointment terminate, director robert brindly cocks logged form
19 Dec 2008 288b Appointment terminated director robert cocks
03 Nov 2008 AA Full accounts made up to 30 September 2007
31 Jul 2008 288b Appointment terminated secretary neil shaw
31 Jul 2008 288a Secretary appointed stephen john minton
31 Jul 2008 288b Appointment terminated director stephen campbell
31 Jul 2008 288a Director appointed stephen john minton
11 Jun 2008 288a Director appointed charles edward humphreys
02 Feb 2008 288a New secretary appointed
02 Feb 2008 288b Secretary resigned