UN ACQUISITIONS (HONG KONG) LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

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 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

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

View Document

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

View Document

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

View Document

22/05/1422 May 2014 Annual return made up to 30 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

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

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

27/05/1127 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

08/06/108 June 2010 Annual return made up to 30 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 30/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0823 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 EXEMPTION FROM APPOINTING AUDITORS 14/12/99

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 DIRECTORS REMUNERATION 06/06/95

View Document

04/08/954 August 1995 S386 DISP APP AUDS 06/07/95

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM:
TOLLEY HOUSE
2 ADDISCOMBE ROAD
CROYDON
CR9 5AF

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 COMPANY NAME CHANGED
LONDON CONFERENCE CENTRE LIMITED
CERTIFICATE ISSUED ON 03/01/95

View Document

15/12/9415 December 1994 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9415 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM:
ANCHOR HOUSE
HIGH STREET
WANSTEAD
LONDON E11 2AB

View Document

06/01/946 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

21/12/9221 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 S252 DISP LAYING ACC 08/10/91

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

28/02/8928 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 EXEMPTION FROM APPOINTING AUDITORS 160189

View Document

17/11/8817 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED
PALMPACE LIMITED
CERTIFICATE ISSUED ON 26/09/88

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 280788

View Document

26/07/8826 July 1988 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