- Company Overview for UNIBUCKS LIMITED (07031811)
- Filing history for UNIBUCKS LIMITED (07031811)
- People for UNIBUCKS LIMITED (07031811)
- Charges for UNIBUCKS LIMITED (07031811)
- More for UNIBUCKS LIMITED (07031811)
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) |
---|---|---|---|
30 Sep 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Nov 2009 | AP01 | Appointment of Gary George Allen as a director | |
04 Nov 2009 | AP01 | Appointment of Raman Kumar Jagpal as a director | |
29 Oct 2009 | AP01 | Appointment of Lorna Elaine Klimt as a director | |
15 Oct 2009 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
15 Oct 2009 | TM01 | Termination of appointment of Dunstana Davies as a director | |
15 Oct 2009 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 15 October 2009 | |
28 Sep 2009 | NEWINC | Incorporation |