- Company Overview for U.M.C. INTERNATIONAL PLC (01069620)
- Filing history for U.M.C. INTERNATIONAL PLC (01069620)
- People for U.M.C. INTERNATIONAL PLC (01069620)
- Charges for U.M.C. INTERNATIONAL PLC (01069620)
- More for U.M.C. INTERNATIONAL PLC (01069620)
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) |
---|---|---|---|
15 Jan 2010 | CH01 | Director's details changed for Joseph Jackson on 1 December 2009 | |
01 May 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Apr 2009 | 288b | Appointment terminated director james devine | |
02 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
02 Dec 2008 | MISC | Section 519 | |
16 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Mar 2008 | 288a | Director appointed martin thomas stafford | |
13 Dec 2007 | 288b | Director resigned | |
03 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
03 Dec 2007 | 288c | Secretary's particulars changed | |
03 Dec 2007 | 288c | Director's particulars changed | |
06 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
26 Apr 2007 | 288b | Director resigned | |
26 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jan 2007 | MISC | Section 394 | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: warrior close chandlers ford eastleigh SO53 4TE | |
18 Dec 2006 | 288a | New secretary appointed | |
15 Dec 2006 | 288b | Secretary resigned | |
05 Dec 2006 | 363a | Return made up to 01/12/06; full list of members | |
30 Nov 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/12/06 | |
29 Jun 2006 | 395 | Particulars of mortgage/charge |