UNION BULK LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
COLLINGHAM HOUSE 6-12 GLADSTONE ROAD
WIMBLEDON
LONDON
SW19 1QT

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SAIL ADDRESS CREATED

View Document

12/03/1312 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/03/1312 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SH COMPANY SECRETARIES LIMITED / 12/03/2013

View Document

15/02/1315 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
1 FINSBURY CIRCUS
LONDON
EC2M 7SH

View Document

30/03/1230 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM
48 PIMLICO ROAD
LONDON
SW1W 8LP

View Document

18/04/1118 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SH COMPANY SECRETARIES LIMITED / 09/04/2011

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 9 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 AUDITOR'S RESIGNATION

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED HYUN JE PARK

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR SANDIP JOBANPUTRA

View Document

19/05/0919 May 2009 SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK CARON DELION

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 7TH FLOOR, 45 KING WILLIAM STREET, LONDON, EC4R 9AN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON KAYSER

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0819 November 2008 SECRETARY APPOINTED PATRICK CARON DELION

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD THORP

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SWANNELL

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM:
5TH FLOOR, 40 QUEEN STREET, LONDON, EC4R 1DD

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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