UNTAMED DOCS LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINCOLN DUFFIELD / 23/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE LINCOLN DUFFIELD / 23/02/2011

View Document

03/03/113 March 2011 CHANGE PERSON AS SECRETARY

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH THOMSON / 23/02/2011

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH THOMSON / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH THOMSON / 13/10/2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 72 WELLS STREET LONDON W1T 3QG

View Document

10/02/0510 February 2005 S366A DISP HOLDING AGM 03/02/05

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 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