- Company Overview for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
- Filing history for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
- People for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
- More for UNIMETAL PRODUCT COMPONENTS LIMITED (04485542)
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) |
---|---|---|---|
02 Mar 2016 | TM01 | Termination of appointment of Dharam Chand Nanchahal as a director on 26 September 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Aug 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Sep 2014 | AD01 | Registered office address changed from Unit 35 Greatbridge Industrial Estate Bridge Road Tipton West Midlands DY4 0HR to Patrick Gregory Road Off Linthouse Lane Wednesfield West Midlands WV11 3TW on 30 September 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
11 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | TM01 | Termination of appointment of Rajeev Nanchahal as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
11 Nov 2010 | TM02 | Termination of appointment of Stuart Marley as a secretary | |
24 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Rajeev Nanchahal on 15 July 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Dharam Chand Nanchahal on 15 July 2010 | |
29 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
06 Feb 2010 | TM01 | Termination of appointment of Stuart Marley as a director | |
27 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
28 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
10 Dec 2008 | 288a | Director appointed karanjit grewal |