PUMA UNIFIED COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
GROUND & 1ST FLOOR MEZZANINE THE BATTLESHIP BUILDING, 179 HARROW ROAD,
LONDON
W2 6NB

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY ADELMAN

View Document

22/02/1522 February 2015 SECRETARY APPOINTED ZACHARY BENJAMIN MAUL

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED EIMEAR SCULLY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIGGS

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'DWYER

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR STEVE PHILLIP DUNN

View Document

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

View Accounts

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
3 GREENGATE CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DANIEL ADELMAN / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FINBAR O'DWYER / 27/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GRIGGS / 27/10/2011

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 26 March 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM
MULBERRY HOUSE
53 CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DJ

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED
UNIFIED COMMUNICATIONS CENTRE LI
MITED
CERTIFICATE ISSUED ON 13/03/02

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 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