- Company Overview for UNIFIEDPOST LIMITED (03732738)
- Filing history for UNIFIEDPOST LIMITED (03732738)
- People for UNIFIEDPOST LIMITED (03732738)
- Charges for UNIFIEDPOST LIMITED (03732738)
- More for UNIFIEDPOST LIMITED (03732738)
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) |
---|---|---|---|
20 May 2016 | TM01 | Termination of appointment of Lee Anthony Rowlands as a director on 6 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Simon James Thompson as a director on 6 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Kevin Paul Rowell as a director on 6 May 2016 | |
10 May 2016 | MR01 | Registration of charge 037327380002, created on 6 May 2016 | |
10 May 2016 | MR01 | Registration of charge 037327380003, created on 6 May 2016 | |
10 May 2016 | MR01 | Registration of charge 037327380004, created on 6 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 March 1999
|
|
07 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | CH01 | Director's details changed for Mr Lee Anthony Rowlands on 28 February 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Simon James Thompson on 3 May 2013 | |
31 Mar 2014 | CH01 | Director's details changed for Mrs Deborah Ann Thompson on 3 May 2013 | |
31 Mar 2014 | CH03 | Secretary's details changed for Mrs Deborah Ann Thompson on 3 May 2013 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
01 Feb 2013 | AD01 | Registered office address changed from 22 Prestwich Hills Prestwich Manchester M25 9PY on 1 February 2013 | |
03 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Sep 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders |