- Company Overview for UNIFORM COMMUNICATIONS LIMITED (03652521)
- Filing history for UNIFORM COMMUNICATIONS LIMITED (03652521)
- People for UNIFORM COMMUNICATIONS LIMITED (03652521)
- Charges for UNIFORM COMMUNICATIONS LIMITED (03652521)
- More for UNIFORM COMMUNICATIONS LIMITED (03652521)
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) |
---|---|---|---|
04 Dec 2013 | MR01 | Registration of charge 036525210006 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AP01 | Appointment of Mr Stephen Ardern as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 200 Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 11 July 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Peter James Thomas on 20 October 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Timothy Sharp as a director | |
18 Dec 2012 | CH01 | Director's details changed for Nicholas James Bentley on 20 October 2012 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for Peter James Thomas on 1 June 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Peter James Thomas on 20 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Laurie David Rhys Jones on 20 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Nicholas James Bentley on 20 October 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Peter James Thomas on 20 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Nicholas James Bentley on 20 October 2009 |