- Company Overview for UNIFIED WIRELESS SOLUTIONS LTD (SC440793)
- Filing history for UNIFIED WIRELESS SOLUTIONS LTD (SC440793)
- People for UNIFIED WIRELESS SOLUTIONS LTD (SC440793)
- Charges for UNIFIED WIRELESS SOLUTIONS LTD (SC440793)
- More for UNIFIED WIRELESS SOLUTIONS LTD (SC440793)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2014 | TM01 | Termination of appointment of Thomas Stirling as a director on 15 June 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Firhill Business Centre 76 Firhill Road Suite 10 Glasgow G20 7BA to 3-4 Little Portland Street 3-4 Little Portland Street London on 26 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Nick Alexander as a director on 2 July 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Nick Alexander as a director on 1 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Nick Alexander as a director on 2 July 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
28 Feb 2014 | MR01 | Registration of charge 4407930001 | |
20 Nov 2013 | AD01 | Registered office address changed from David Dale Business Centre 159 Broad Street Glasgow G40 2QR Scotland on 20 November 2013 | |
09 May 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
11 Feb 2013 | AP01 | Appointment of Mr Nick Alexander as a director | |
31 Jan 2013 | CERTNM |
Company name changed complete wireless LTD\certificate issued on 31/01/13
|
|
31 Jan 2013 | CONNOT | Change of name notice | |
21 Jan 2013 | NEWINC |
Incorporation
|