- Company Overview for UNI-CAM GLOBAL LIMITED (07698234)
- Filing history for UNI-CAM GLOBAL LIMITED (07698234)
- People for UNI-CAM GLOBAL LIMITED (07698234)
- More for UNI-CAM GLOBAL LIMITED (07698234)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AD01 | Registered office address changed from 17-19 Richmond Road Chelmsford CM2 6UA England on 4 July 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England on 9 June 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 17-19 Richmond Road Chelmsford Essex CM2 6UA United Kingdom on 29 April 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 2 Cromar Way Chelmsford CM1 2QE England on 17 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of John Shepherd as a director on 15 April 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr John Richardson as a director on 15 April 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from 17-19 Richmond Road Chelmsford CM2 6UA United Kingdom on 15 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Jamie Holt as a director on 14 April 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Apr 2013 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
08 Jul 2011 | NEWINC |
Incorporation
|