- Company Overview for UNION CONSULTANCY LIMITED (06538467)
- Filing history for UNION CONSULTANCY LIMITED (06538467)
- People for UNION CONSULTANCY LIMITED (06538467)
- More for UNION CONSULTANCY LIMITED (06538467)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2012 | TM02 | Termination of appointment of Janet Elaine Berry as a secretary on 6 November 2012 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Mar 2012 | AR01 |
Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
23 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
28 Oct 2008 | 288c | Director's Change of Particulars / jordan finger / 01/07/2008 / HouseName/Number was: , now: 2786; Street was: 18 winthrop drive, now: ardis place; Post Town was: woodbury, now: bellmore; Region was: 11797, now: new york; Post Code was: , now: NY11710 | |
15 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
18 Mar 2008 | NEWINC | Incorporation |