Advanced company searchLink opens in new window

MAN ULTRAVIOLET LIMITED

Company number 06309797

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)
06 May 2009 288a Director appointed george edmund richard wood
22 Apr 2009 288c Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom
13 Feb 2009 288b Appointment Terminated Secretary barry wakefield
13 Feb 2009 288a Secretary appointed andrew james roberts
05 Feb 2009 AA Full accounts made up to 31 March 2008
10 Oct 2008 363a Return made up to 11/07/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / david browne / 10/07/2008 / Occupation was: director, now: manager
13 Dec 2007 CERT15 Certificate of reduction of issued capital
13 Dec 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2007 288b Director resigned
05 Dec 2007 OC138 Reduction of iss capital and minute (oc)
16 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-dividing 09/11/07
16 Nov 2007 MA Memorandum and Articles of Association
16 Nov 2007 88(2)R Ad 09/11/07--------- us$ si 6547597204@1=6547597204 us$ ic 2452402797/9000000001
16 Nov 2007 88(2)R Ad 09/11/07--------- us$ si 2452402796@1=2452402796 us$ ic 1/2452402797
16 Nov 2007 123 Nc inc already adjusted 09/11/07
16 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2007 288c Director's particulars changed
30 Jul 2007 288b Director resigned
30 Jul 2007 288b Director resigned
30 Jul 2007 288a New secretary appointed
30 Jul 2007 288a New director appointed
30 Jul 2007 288a New director appointed