Uny Systems Fire Detection LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2007)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
UNY FIRE DETECTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05725435 |
Record last updated | Tuesday, December 15, 2015 11:35:42 AM UTC |
Official Address | Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire England So534ar West, Chandler's Ford West There are 9 companies registered at this street |
Postal Code | SO534AR |
Sector | head, office |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 27, 2015 | Appointment of a man as Director | |
Registry | Oct 27, 2015 | Appointment of a man as Director 5725... | |
Registry | Oct 27, 2015 | Resignation of one Director | |
Registry | Oct 27, 2015 | Change of registered office address | |
Registry | Oct 27, 2015 | Resignation of one Secretary | |
Registry | Oct 23, 2015 | Two appointments: 2 men | |
Registry | Apr 1, 2015 | Annual return | |
Financials | Feb 10, 2015 | Annual accounts | |
Registry | Mar 14, 2014 | Annual return | |
Financials | Jul 23, 2013 | Annual accounts | |
Registry | Mar 13, 2013 | Annual return | |
Financials | Jan 24, 2013 | Annual accounts | |
Registry | Mar 5, 2012 | Annual return | |
Financials | Oct 12, 2011 | Annual accounts | |
Registry | Mar 10, 2011 | Annual return | |
Financials | Jan 18, 2011 | Annual accounts | |
Registry | May 26, 2010 | Resignation of one Director | |
Registry | Mar 31, 2010 | Resignation of a woman | |
Registry | Mar 12, 2010 | Annual return | |
Registry | Mar 12, 2010 | Change of particulars for director | |
Financials | Aug 13, 2009 | Annual accounts | |
Registry | May 15, 2009 | Annual return | |
Registry | May 15, 2009 | Change in situation or address of registered office | |
Financials | Dec 4, 2008 | Annual accounts | |
Registry | Mar 11, 2008 | Annual return | |
Financials | Dec 30, 2007 | Annual accounts | |
Registry | Dec 1, 2007 | Change of accounting reference date | |
Registry | Jun 26, 2007 | Resignation of a director | |
Registry | Jun 26, 2007 | Appointment of a director | |
Registry | Jun 7, 2007 | Resignation of one Director (a woman) | |
Registry | Jun 7, 2007 | Appointment of a woman | |
Registry | Mar 30, 2007 | Annual return | |
Registry | May 23, 2006 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | May 23, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 21, 2006 | Change of name certificate | |
Registry | Mar 21, 2006 | Company name change | |
Registry | Mar 1, 2006 | Resignation of a secretary | |
Registry | Mar 1, 2006 | Three appointments: a man, a woman and a person | |
Registry | Mar 1, 2006 | Resignation of one Nominee Secretary | |