BRAND UNISON LTD

Company Documents

DateDescription
06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
LYDBROOK CRAWBOROUGH
CHARLBURY
CHIPPING NORTON
OXFORDSHIRE
OX7 3TX

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
LYDBROOK CRAWBOROUGH
CHARLBURY
CHIPPING NORTON
OXFORDSHIRE
OX7 3TX
ENGLAND

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
FLAT 5 EUPHORIA BUILDING
95-97 REDCHURCH STREET
LONDON
E2 7DJ
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/10/135 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE CIENCIALA

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM C/O FLAT 2 9-10 JERUSALEM PASSAGE LONDON EC1V 4JP ENGLAND

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM FLAT 5 EUPHORIA BUILDING 95-97 REDCHURCH STREET LONDON E2 7DJ UNITED KINGDOM

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM 50 TRINITY COURT 254 GRAY'S INN ROAD LONDON WC1X 8JZ UNITED KINGDOM

View Document

14/01/1214 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 3 COACH HOUSE MEWS LONDON SE1 4PP

View Document

24/01/1124 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN LAMBURN

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MS SIMEEN SARA KADI

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR GEORGE MICHAEL EDWARD CIENCIALA

View Document

13/04/1013 April 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEEN KADI / 01/10/2009

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMEEN KADI

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTS AL4 8SB

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMEEN KADI / 01/04/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 58 GROSVENOR STREET MAYFAIR LONDON W1K 3JB

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 COMPANY NAME CHANGED MILLIGAN LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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