Advanced company searchLink opens in new window

UNION CHIPPY LIMITED

Company number SC352531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 2
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 May 2010 CH01 Director's details changed
24 May 2010 AP01 Appointment of Mr Marc Adam Thomas Mcmillan as a director
24 May 2010 TM01 Termination of appointment of Anne Mill as a director
22 Mar 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
12 Mar 2009 288b Appointment Terminated Secretary charles robert hargreaves
12 Mar 2009 288a Secretary appointed wymet secretarial services LIMITED
12 Mar 2009 288b Appointment Terminated Director lesley anne hargreaves
09 Mar 2009 288a Director appointed mrs anne mill
09 Mar 2009 288c Director's Change of Particulars / lesley anne hargreaves / 05/03/2009 /
09 Mar 2009 288c Director's Change of Particulars / lesley anne hargreaves / 05/03/2009 / HouseName/Number was: 6, now: 10; Street was: old mill courtyard, now: bruce gardens; Post Code was: KY11 4TT, now: KY11 8HG
15 Dec 2008 NEWINC Incorporation