ONNEC GROUP UK LIMITED: Filings - Page 6
Overview
| Company Name | ONNEC GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02027207 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ONNEC GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Dec 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Anthony Charles Weaver as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Richard Darren Marshall on Sep 15, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Stephen Yapp as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas John Randall as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Sherwood as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Mar 25, 2010 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 80 Great Eastern Street London EC2A 3RS* on Mar 25, 2010 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Nicholas O'rorke as a secretary | 1 pages | AP03 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2009 | 25 pages | AA | ||||||||||||||
Certificate of change of name Company name changed comunica LIMITED\certificate issued on 22/02/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Dec 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Richard Darren Marshall on Dec 04, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy Sherwood on Dec 04, 2009 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Peter John Hallett as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter John Hallett as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Yapp as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Perks as a director | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0