TT ELECTRONICS UNITED WIRELESS LIMITED
Company number 07030729
- Company Overview for TT ELECTRONICS UNITED WIRELESS LIMITED (07030729)
- Filing history for TT ELECTRONICS UNITED WIRELESS LIMITED (07030729)
- People for TT ELECTRONICS UNITED WIRELESS LIMITED (07030729)
- Charges for TT ELECTRONICS UNITED WIRELESS LIMITED (07030729)
- More for TT ELECTRONICS UNITED WIRELESS LIMITED (07030729)
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) |
---|---|---|---|
24 Jul 2014 | CERTNM |
Company name changed united wireless devices LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2014 | CERTNM |
Company name changed united electronic manufacturing services LIMITED\certificate issued on 24/07/14
|
|
24 Jul 2014 | CONNOT | Change of name notice | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 | Annual return made up to 25 September 2013 with full list of shareholders | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Anthony James Mcfadden on 25 September 2010 | |
21 Jan 2010 | AP01 | Appointment of Anthony James Mcfadden as a director | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2009 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 8 December 2009 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2009 | TM02 | Termination of appointment of P & P Secretaries Limited as a secretary | |
18 Oct 2009 | TM01 | Termination of appointment of Philip Treanor as a director | |
18 Oct 2009 | TM01 | Termination of appointment of P & P Directors Limited as a director | |
09 Oct 2009 | AP01 | Appointment of Craig Austen Helm as a director | |
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
05 Oct 2009 | CERTNM |
Company name changed fleetness 678 LIMITED\certificate issued on 05/10/09
|
|
05 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2009 | NEWINC | Incorporation |