- Company Overview for UNION GLOBAL FINANCE MANAGEMENT CO LIMITED (06423553)
- Filing history for UNION GLOBAL FINANCE MANAGEMENT CO LIMITED (06423553)
- People for UNION GLOBAL FINANCE MANAGEMENT CO LIMITED (06423553)
- More for UNION GLOBAL FINANCE MANAGEMENT CO LIMITED (06423553)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
08 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Ashok Akksaligar on 8 December 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr Bryan Knowles as a director | |
06 Dec 2010 | AP04 | Appointment of Bookers & Bolton as a secretary | |
02 Dec 2010 | AD01 | Registered office address changed from 11 Brecon Heights 72 Horsham Road Southgate Crawley West Sussex RH11 8PP England on 2 December 2010 | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
17 Feb 2010 | CH03 | Secretary's details changed for Mr Mahesh Derodra on 1 December 2009 | |
17 Feb 2010 | AD01 | Registered office address changed from Unit 17 Earlsfield Business Centre 9 Lydden Road London CR4 3JT on 17 February 2010 | |
16 Feb 2010 | TM02 | Termination of appointment of Mahesh Derodra as a secretary | |
16 Feb 2010 | CH01 | Director's details changed for Ashok Akksaligar on 1 December 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Abhijit Akkasaligar on 1 December 2009 | |
24 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
21 Jan 2009 | 363a | Return made up to 09/11/08; full list of members | |
21 Jan 2009 | 353 | Location of register of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from unit 17 earlsfield business centre 9 lydden road london SW18 4LT | |
21 Jan 2009 | 190 | Location of debenture register | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 22 wold close crawley RH11 8LG | |
03 Mar 2008 | 288c | Director's Change of Particulars / abhijit akksaligar / 20/02/2008 / Surname was: akksaligar, now: akkasaligar; HouseName/Number was: , now: flat 32; Street was: 22 wold close, now: bonaire gotts road; Post Town was: crawley, now: leeds; Region was: west sussex, now: ; Post Code was: RH11 8LG, now: LS12 1DL | |
03 Mar 2008 | 225 | Curr sho from 30/11/2008 to 31/10/2008 | |
03 Mar 2008 | 288c | Director's Change of Particulars / ashok akksaligar / 20/02/2008 / HouseName/Number was: , now: 72; Street was: 22 wold close, now: brecon heights; Post Town was: crawley, now: southgate crawley; Post Code was: RH11 8LG, now: RH11 8PP |