- Company Overview for UNITED BRAND MANAGEMENT LIMITED (07217710)
- Filing history for UNITED BRAND MANAGEMENT LIMITED (07217710)
- People for UNITED BRAND MANAGEMENT LIMITED (07217710)
- Charges for UNITED BRAND MANAGEMENT LIMITED (07217710)
- More for UNITED BRAND MANAGEMENT LIMITED (07217710)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
21 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2013 | AD01 | Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ United Kingdom on 20 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
14 May 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
24 Nov 2011 | CH01 | Director's details changed for Mr Nicholas Elton Richardson on 23 November 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
18 Nov 2010 | TM02 | Termination of appointment of Brian Calliss as a secretary | |
18 Nov 2010 | AD01 | Registered office address changed from Chantecler Altwood Bailey Maidenhead Berkshire SL6 4PQ England on 18 November 2010 | |
31 Aug 2010 | TM01 | Termination of appointment of Adrian Gillett as a director | |
17 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Apr 2010 | NEWINC | Incorporation |