- Company Overview for UNITED UTILITIES (ISLE OF MAN) NUMBER 2 LIMITED (FC027810)
- Filing history for UNITED UTILITIES (ISLE OF MAN) NUMBER 2 LIMITED (FC027810)
- People for UNITED UTILITIES (ISLE OF MAN) NUMBER 2 LIMITED (FC027810)
- UK establishments for UNITED UTILITIES (ISLE OF MAN) NUMBER 2 LIMITED (FC027810)
- More for UNITED UTILITIES (ISLE OF MAN) NUMBER 2 LIMITED (FC027810)
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) |
---|---|---|---|
07 Dec 2011 | OSDS01 | Closure of UK establishment(s) BR009568 and overseas company FC027810 on 29 November 2011 | |
07 Nov 2011 | OSAP01 | Appointment of a director | |
07 Nov 2011 | OSTM01 | Termination of appointment of Michael Carmedy as a director | |
08 Mar 2011 | OSCH02 | Details changed for an overseas company - 15-19 Athol Street, Douglas, Isle of Man, IM1 1LB, Isle of Man | |
11 Nov 2010 | OSTM01 | Termination of appointment of James Perrie as a director | |
11 Nov 2010 | OSAP01 | Appointment of a director | |
09 Jun 2010 | OSAP04 | Appointment of Uu Secretariat Limited as a secretary | |
08 Jun 2010 | OSTM02 | Termination of appointment of Jane Gilmore as secretary | |
24 Oct 2009 | OSCH05 | Secretary's details changed for Jane Lawton Gilmore on 7 October 2009 | |
24 Oct 2009 | OSCH03 | Director's details changed for Philip Anthony Aspin on 7 October 2009 | |
24 Oct 2009 | OSCH03 | Director's details changed for James Miller Perrie on 7 October 2009 | |
29 May 2009 | BR4 |
Appointment terminated director thomas fallon
|
|
29 May 2009 | BR4 |
Director appointed james perric
|
|
29 May 2009 | BR4 | Oversea company change of directors or secretary or of their particulars. | |
21 Apr 2008 | BR6 |
BR009568 person authorised to represent and accept terminated 25/03/2008 paul davies
|
|
21 Apr 2008 | BR6 | BR009568 person authorised to represent and accept appointed 25/03/2008 jane lawton gilmore -- address :roslyn newcastle road, balterley heath, nr crewe, cheshire, CW2 5PY | |
21 Apr 2008 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
21 Apr 2008 | BR4 |
Secretary appointed jane lawton gilmore
|
|
21 Apr 2008 | BR4 | Appointment terminated secretary paul davies | |
07 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
27 Sep 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/03/08 | |
11 Sep 2007 | BR1-PAR |
BR009568 par appointed aspin philip anthony
|
|
11 Sep 2007 | BR1-PAR |
BR009568 par appointed fallon thomas john 3 pinewood bowdon cheshire WA14 3JQ
|
|
11 Sep 2007 | BR1-BCH |
BR009568 registered
|
|
11 Sep 2007 | BR1 |
Initial branch registration
|