- Company Overview for UNION BROKERS LIMITED (08327178)
- Filing history for UNION BROKERS LIMITED (08327178)
- People for UNION BROKERS LIMITED (08327178)
- More for UNION BROKERS LIMITED (08327178)
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) |
---|---|---|---|
08 May 2014 | CERTNM |
Company name changed ub management LTD\certificate issued on 08/05/14
|
|
08 May 2014 | CONNOT | Change of name notice | |
27 Jan 2014 | AD01 | Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY on 27 January 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH03 | Secretary's details changed for Miss Leanne Moore on 25 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Dominic Adam Simler on 25 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Sonny David Williams Schneider on 25 November 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP England on 25 November 2013 | |
13 May 2013 | TM01 | Termination of appointment of Mahtab Kaan as a director | |
25 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 19 February 2013
|
|
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | SH03 | Purchase of own shares. | |
17 Dec 2012 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
11 Dec 2012 | NEWINC |
Incorporation
|