Advanced company searchLink opens in new window

UNITE TECHNOLOGIES LIMITED

Company number 06251085

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)
31 Mar 2010 CAP-SS Solvency statement dated 26/02/10
31 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 26/02/2010
22 Mar 2010 SH06 Cancellation of shares. Statement of capital on 22 March 2010
  • GBP 12,239
22 Mar 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2010 TM01 Termination of appointment of Jamie Mcpherson as a director
09 Mar 2010 TM01 Termination of appointment of Andrew Peach as a director
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 14,859
09 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2010 SH19 Statement of capital on 5 March 2010
  • GBP 14,859
05 Mar 2010 CAP-SS Solvency statement dated 26/02/10
05 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 26/02/2010
11 Jan 2010 AD01 Registered office address changed from Haywood House Dumfries Place Cardiff South Glamorgan CF10 3GA on 11 January 2010
07 Oct 2009 TM01 Termination of appointment of Richard May as a director
09 Jun 2009 MISC Under section 510
01 Jun 2009 AUD Auditor's resignation
20 May 2009 363a Return made up to 17/05/09; full list of members
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
19 Mar 2009 AA Group of companies' accounts made up to 30 June 2008
20 May 2008 363a Return made up to 17/05/08; full list of members
13 May 2008 225 Accounting reference date extended from 31/05/2008 to 30/06/2008
24 Jan 2008 395 Particulars of mortgage/charge
17 Jan 2008 395 Particulars of mortgage/charge
16 Jan 2008 288a New director appointed
04 Jan 2008 287 Registered office changed on 04/01/08 from: berry smith LLP, haywood house dumfries place cardiff south glamorgan CF10 3GA
12 Sep 2007 288c Secretary's particulars changed;director's particulars changed