ALLIANCE UNICHEM PWS JV LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR RICHARD JOSEPH ANTHONY GORSUCH

View Document

28/04/1428 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JUAN JOSE RICARDO GUERRA

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR KARL PEACH

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED KARL PEACH

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KALLEND / 18/09/2010

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 18/09/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED GUY SMITH

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED FRANK STANDISH

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY AU COSEC LIMITED

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 AUDITOR'S RESIGNATION

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM:
ALLIANCE HOUSE
2 HEATH ROAD
WEYBRIDGE
SURREY KT13 8AP

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 18/09/02; NO CHANGE OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ADOPT MEM AND ARTS 01/06/00

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED
PROMPLETE LIMITED
CERTIFICATE ISSUED ON 13/07/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
UNICHEM HOUSE
COX LANE
CHESSINGTON
SURREY KT9 1SN

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 EXEMPTION FROM APPOINTING AUDITORS 03/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 ADOPT MEM AND ARTS 22/04/94

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

31/03/9331 March 1993 AUD/APPOINTMENT 19/03/93

View Document

31/03/9331 March 1993 S386 DISP APP AUDS 19/03/93

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM:
1ST FLOOR MUTLEY HOUSE
23 PRINCESS STREET
PLYMOUTH
DEVON PL1 2HE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/908 January 1990 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 03/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 WD 07/07/88 AD 03/02/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

03/06/883 June 1988 WD 22/04/88 PD 03/02/88---------
￯﾿ᄑ SI 2@1

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 REGISTERED OFFICE CHANGED ON 25/09/87 FROM:
31 HOUNISCOMBE ROAD
HUTLEY
PLYMOUTH

View Document

29/07/8729 July 1987 AUDITOR'S RESIGNATION

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company