Advanced company searchLink opens in new window

UNIMICRO TECHNOLOGIES CO., LTD

Company number 06031353

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 10,000
15 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2012 CH01 Director's details changed for Cheng Zhijia on 18 December 2011
25 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
25 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
24 Aug 2010 CONNOT Change of name notice
27 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Zhaosong Ge on 27 January 2010
27 Jan 2010 CH04 Secretary's details changed for Hkrtp Limited on 27 January 2010
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2009 288c Director's Change of Particulars / hong jiang / 09/02/2009 / Forename was: hong, now: zhaosong; Surname was: jiang, now: ge; HouseName/Number was: rmc 01, no 489, now: rm 701; Street was: songtao rd, now: no 489 songtao rd
09 Feb 2009 AA Accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 18/12/08; full list of members
18 Dec 2008 288b Appointment Terminated Director zhaosong ge
18 Dec 2008 288a Director appointed hong jiang
20 May 2008 AA Accounts made up to 31 December 2007
08 May 2008 288c Director's Change of Particulars / zhaosong ge / 08/05/2008 / Nationality was: china, now: british; HouseName/Number was: , now: rm 701
08 May 2008 363a Return made up to 18/12/07; full list of members
06 Feb 2007 287 Registered office changed on 06/02/07 from: rm b, 1/F., la bldg 66 corporation road grangetown cardiff CF11 7AW
06 Feb 2007 288b Director resigned
06 Feb 2007 88(2)R Ad 18/01/07--------- £ si 9999@1=9999 £ ic 1/10000
06 Feb 2007 288a New director appointed