ONNEC GROUP UK LIMITED: Filings - Page 6

  • Overview

    Company NameONNEC GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02027207
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ONNEC GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Dec 04, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Anthony Charles Weaver as a director

    2 pagesAP01

    Director's details changed for Mr Richard Darren Marshall on Sep 15, 2010

    2 pagesCH01

    Termination of appointment of Stephen Yapp as a director

    1 pagesTM01

    Appointment of Mr Nicholas John Randall as a director

    2 pagesAP01

    Termination of appointment of Timothy Sherwood as a director

    1 pagesTM01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Registered office address changed from * Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Mar 25, 2010

    1 pagesAD01

    Registered office address changed from * 80 Great Eastern Street London EC2A 3RS* on Mar 25, 2010

    1 pagesAD01

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Appointment of Mr Nicholas O'rorke as a secretary

    1 pagesAP03

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Mar 31, 2009

    25 pagesAA

    Certificate of change of name

    Company name changed comunica LIMITED\certificate issued on 22/02/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2010

    Change company name resolution on Feb 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Richard Darren Marshall on Dec 04, 2009

    2 pagesCH01

    Director's details changed for Mr Timothy Sherwood on Dec 04, 2009

    2 pagesCH01

    Appointment of Mr Peter John Hallett as a director

    2 pagesAP01

    Appointment of Mr Peter John Hallett as a director

    2 pagesAP01

    Appointment of Mr Stephen Yapp as a director

    2 pagesAP01

    Termination of appointment of Timothy Perks as a director

    1 pagesTM01

    legacy

    2 pages288a

    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