- Company Overview for UNITAS WORLDWIDE TM LIMITED (06274624)
- Filing history for UNITAS WORLDWIDE TM LIMITED (06274624)
- People for UNITAS WORLDWIDE TM LIMITED (06274624)
- Charges for UNITAS WORLDWIDE TM LIMITED (06274624)
- More for UNITAS WORLDWIDE TM LIMITED (06274624)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Jul 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
04 Jul 2011 | CH03 | Secretary's details changed for Lynne Frances Stone on 1 June 2011 | |
08 Sep 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Geoffrey Osgood on 11 June 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from Unit 2 Beta Way Thorpe Industrial Park Egham Surrey TW20 8AE on 7 September 2010 | |
07 Sep 2010 | CH03 | Secretary's details changed for Lynne Frances Stone on 11 June 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 11 June 2009 with full list of shareholders | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2009 | 225 | Accounting reference date extended from 30/06/2008 to 30/11/2008 | |
13 Feb 2009 | 88(2) | Ad 01/12/08 gbp si 99@1=99 gbp ic 1/100 | |
10 Feb 2009 | 363s |
Return made up to 11/06/08; full list of members
|
|
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from unit 2 beta way thorpe industrial park egham surrey TW20 8AE | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from technicolour estate, bath road harmondsworth middlesex UB7 0DB | |
24 Jun 2008 | 288b | Appointment Terminated Director jatinder sanghera | |
24 Jun 2008 | 288a | Director appointed geoffrey osgood | |
24 Jun 2008 | 288a | Director appointed daniel mcnab | |
24 Jun 2008 | 288a | Director appointed paulo antonio solari | |
11 Jun 2007 | NEWINC | Incorporation |