UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED
Company number 07758274
- Company Overview for UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED (07758274)
- Filing history for UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED (07758274)
- People for UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED (07758274)
- Charges for UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED (07758274)
- More for UNIQUE ENVELOPE FACADE SOLUTIONS LIMITED (07758274)
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 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
23 Aug 2013 | AD01 | Registered office address changed from 339 High Street West Bromwich West Midlands B70 9QG on 23 August 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from 339 High Street West Bromwich West Midlands B70 7NX England on 26 April 2012 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2011 | AP03 | Appointment of Mrs Janine Margaret Murphy as a secretary | |
15 Sep 2011 | AP01 | Appointment of Steven Gordon White as a director | |
02 Sep 2011 | TM01 | Termination of appointment of Stephen Scott as a director | |
31 Aug 2011 | NEWINC |
Incorporation
|