- Company Overview for UNIFIED CONSULTANTS LTD (08077706)
- Filing history for UNIFIED CONSULTANTS LTD (08077706)
- People for UNIFIED CONSULTANTS LTD (08077706)
- More for UNIFIED CONSULTANTS LTD (08077706)
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) |
---|---|---|---|
06 Sep 2014 | TM01 | Termination of appointment of Edward James Sutton as a director on 6 September 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | AP01 | Appointment of Mr Edward James Sutton as a director on 1 August 2014 | |
28 Jul 2014 | AP03 | Appointment of Mr Tobias Anthony Bainbridge Baker as a secretary on 28 February 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Anthony Rantell as a secretary on 28 February 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2014 | CH01 | Director's details changed for Mr Tobias Anthony Baker on 6 March 2014 | |
07 Mar 2014 | CH01 | Director's details changed for Mr Anthony Leonard Baker on 6 March 2014 | |
06 Mar 2014 | TM01 | Termination of appointment of Jonathan Baker as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Tobias Anthony Baker as a director | |
06 Mar 2014 | AP01 | Appointment of Mr Anthony Leonard Baker as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Anthony Rantell as a director | |
06 Mar 2014 | TM01 | Termination of appointment of David Hyett as a director | |
04 Mar 2014 | AD01 | Registered office address changed from 2 Rosewood Business Park Eastways Witham Essex CM8 3AA on 4 March 2014 | |
12 Dec 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 October 2013 | |
23 May 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
05 Sep 2012 | AD01 | Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 | |
22 May 2012 | NEWINC |
Incorporation
|