- Company Overview for UNITED SPIRITS (UK) LIMITED (06127303)
- Filing history for UNITED SPIRITS (UK) LIMITED (06127303)
- People for UNITED SPIRITS (UK) LIMITED (06127303)
- Charges for UNITED SPIRITS (UK) LIMITED (06127303)
- Registers for UNITED SPIRITS (UK) LIMITED (06127303)
- More for UNITED SPIRITS (UK) LIMITED (06127303)
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) |
---|---|---|---|
19 Sep 2008 | AA | Full accounts made up to 31 March 2008 | |
25 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
15 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ | |
08 Aug 2007 | 288a | New secretary appointed | |
08 Aug 2007 | 288b | Secretary resigned | |
19 Jun 2007 | 395 | Particulars of mortgage/charge | |
07 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2007 | 288a | New director appointed | |
30 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | 123 | Nc inc already adjusted 06/03/07 | |
21 Mar 2007 | 122 | S-div 06/03/07 | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | 288b | Director resigned | |
06 Mar 2007 | CERTNM | Company name changed hackremco (no. 2454) LIMITED\certificate issued on 06/03/07 |