UNIVERSAL OFFICE AUTOMATION LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BREITH

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MS DIANA DYER BARTLETT

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUE ALEXANDER

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
C/O COMS
ACADEMY PLACE 1 - 9 BROOK STREET
BRENTWOOD
ESSEX
CM14 5NQ
ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
1 YARDLEY BUSINESS PARK, LUCKYN LANE
BASILDON
ESSEX
SS14 3GL

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS SUE ALEXANDER

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON MASSEY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID BREITH

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HATTON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PHILIP JOHN HATTON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR JOHN HADEN HARRIS

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BREWER

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARC GOOD

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MASSEY

View Document

01/05/131 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR IAN DAVID BREWER

View Document

30/05/1230 May 2012 ADOPT ARTICLES 18/04/2012

View Document

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR RAYMOND JOHN MASSEY

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE HUNT

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR URSULA JACOBS

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR MARC JOHN GOOD

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS SHARON MASSEY

View Document

06/06/116 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY CHAPMAN

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BYRNE

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHAPMAN

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 22 ST ALBANS ROAD CODICOTE STEVENAGE HERTS,SG4 8UT

View Document

10/05/1110 May 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR REEVE / 24/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA MARY JACOBS / 24/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MRS URSULA MARY JACOBS

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED TYRONE GARDNER

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 20/05/98

View Document

15/06/9815 June 1998 � NC 1000/25000 20/05/98 RE ISS SHARES 20/05/98

View Document

15/06/9815 June 1998 � NC 1000/25000 20/05/

View Document

14/05/9814 May 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/971 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information