UBM UNITY NO.8 LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
LUDGATE HOUSE
245 BLACKFRIARS ROAD
LONDON
SE1 9UY

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY PASQUILL / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED DAVID ROY PASQUILL

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KARL WOLF

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1127 May 2011 ADOPT ARTICLES 24/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR APPOINTED KARL WILHELM WOLF

View Document

24/05/1024 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM:
SOVEREIGN HOUSE
SOVEREIGN WAY
TONBRIDGE
KENT TN9 1RW

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 COMPANY NAME CHANGED
MILLER FREEMAN THE KNOWLEDGE ONL
INE WEBCO
CERTIFICATE ISSUED ON 02/06/06

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 APPOINTMENT OF AUDITOR 19/12/02

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/03/0220 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/0220 March 2002 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/03/0220 March 2002 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/03/0220 March 2002 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/03/0220 March 2002 REREG OTHER 19/03/02

View Document

20/03/0220 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 S80A AUTH TO ALLOT SEC 12/01/01

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM:
LUDGATE HOUSE
245 BLACKFRIARS ROAD
LONDON
SE1 9UY

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
9 CHEAPSIDE
NORTH CIRCULAR ROAD
LONDON
N13 5ED

View Document

28/06/0028 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED
NORTHBUSY LIMITED
CERTIFICATE ISSUED ON 30/05/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 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