Advanced company searchLink opens in new window

U.M.C. INTERNATIONAL PLC

Company number 01069620

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)
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
  • RES13 ‐ Auth dirs re sect 175 of ca 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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