- Company Overview for UNIGLASS LIMITED (02413276)
- Filing history for UNIGLASS LIMITED (02413276)
- People for UNIGLASS LIMITED (02413276)
- Charges for UNIGLASS LIMITED (02413276)
- More for UNIGLASS LIMITED (02413276)
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) |
---|---|---|---|
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
11 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
04 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Feb 2013 | TM01 | Termination of appointment of Peter Hewitt as a director | |
15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Mr Paul Martin Peter Buckley on 31 January 2012 | |
20 Dec 2011 | AP01 | Appointment of Mr William John Leary as a director | |
15 Dec 2011 | AP01 | Appointment of Mr David Andrew Stoker as a director | |
20 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Nov 2010 | AUD | Auditor's resignation | |
27 Oct 2010 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP on 27 October 2010 | |
14 Sep 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
13 Jul 2010 | TM02 | Termination of appointment of William Leary as a secretary | |
13 Jul 2010 | TM01 | Termination of appointment of John Tenderini as a director | |
13 Jul 2010 | AP01 | Appointment of Mr Paul Martin Peter Buckley as a director | |
13 Jul 2010 | AP01 | Appointment of Alexandre Anthony Barrell as a director | |
09 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |