- Company Overview for UNWINMILLER&BOND LIMITED (09241510)
- Filing history for UNWINMILLER&BOND LIMITED (09241510)
- People for UNWINMILLER&BOND LIMITED (09241510)
- More for UNWINMILLER&BOND LIMITED (09241510)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | TM01 | Termination of appointment of Vincent Gerard Miller as a director on 20 November 2015 | |
09 Jan 2016 | AD01 | Registered office address changed from Unit 3, Kings Court Railway Street Altrincham WA14 2rd England to Stamford House Northenden Road Sale Cheshire M33 2DH on 9 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Vincent Gerard Miller as a director on 20 November 2015 | |
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|