UNIVERSAL OFFICE AUTOMATION (NETWORKS) LIMITED

03656125
BEACON HOUSE, STOKENCHURCH BUSINESS PARK STOKENCHURCH BUCKINGHAMSHIRE HP14 3FE

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2015 officers Appointment of director (Mrs Diana Dyer Bartlett) 2 Buy now
11 May 2015 officers Termination of appointment of director (David Breith) 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Sue Alexander) 1 Buy now
28 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 13 Buy now
26 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2014 accounts Annual Accounts 14 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
12 Feb 2014 officers Appointment of director (Mrs Sue Alexander) 2 Buy now
12 Feb 2014 officers Appointment of director (Mr David Breith) 2 Buy now
12 Feb 2014 officers Termination of appointment of director (Sharon Massey) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Philip Hatton) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (John Harris) 1 Buy now
09 Oct 2013 officers Appointment of director (Mr John Haden Harris) 2 Buy now
09 Oct 2013 officers Appointment of director (Mr Philip John Hatton) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Raymond Massey) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Marc Good) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Ian Brewer) 1 Buy now
12 Nov 2012 annual-return Annual Return 7 Buy now
17 Oct 2012 accounts Annual Accounts 14 Buy now
30 May 2012 resolution Resolution 13 Buy now
30 May 2012 officers Appointment of director (Mr Ian David Brewer) 2 Buy now
01 May 2012 mortgage Particulars of a mortgage or charge 19 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Nov 2011 annual-return Annual Return 7 Buy now
30 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
30 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2011 officers Termination of appointment of director (Patrick O'byrne) 1 Buy now
09 Jun 2011 officers Termination of appointment of director (Mark Hayes) 1 Buy now
09 Jun 2011 officers Appointment of director (Mrs Sharon Massey) 2 Buy now
09 Jun 2011 officers Termination of appointment of secretary (Jeffrey Chapman) 1 Buy now
09 Jun 2011 officers Termination of appointment of director (Jeffrey Chapman) 1 Buy now
09 Jun 2011 officers Termination of appointment of director (Terence Hunt) 1 Buy now
09 Jun 2011 officers Appointment of director (Mr Marc John Good) 2 Buy now
09 Jun 2011 officers Appointment of director (Mr Raymond John Massey) 2 Buy now
10 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
05 Nov 2010 annual-return Annual Return 9 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
30 Oct 2009 annual-return Annual Return 8 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Mark Patrick Hayes) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Patrick O'byrne) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Terence Patrick Hunt) 2 Buy now
30 Oct 2009 address Move Registers To Sail Company 1 Buy now
30 Oct 2009 officers Change of particulars for director (Jeffrey Michael Chapman) 2 Buy now
30 Oct 2009 address Change Sail Address Company 1 Buy now
28 Apr 2009 accounts Annual Accounts 3 Buy now
10 Dec 2008 annual-return Return made up to 26/10/08; full list of members 5 Buy now
17 Sep 2008 officers Director appointed mr mark patrick hayes 1 Buy now
29 Apr 2008 accounts Annual Accounts 3 Buy now
30 Dec 2007 annual-return Return made up to 26/10/07; no change of members 7 Buy now
03 Apr 2007 accounts Annual Accounts 3 Buy now
28 Nov 2006 annual-return Return made up to 26/10/06; full list of members 8 Buy now
03 May 2006 accounts Annual Accounts 3 Buy now
02 Nov 2005 annual-return Return made up to 26/10/05; full list of members 3 Buy now
28 Apr 2005 accounts Annual Accounts 4 Buy now
09 Nov 2004 annual-return Return made up to 26/10/04; full list of members 8 Buy now
16 Apr 2004 accounts Annual Accounts 4 Buy now
13 Nov 2003 annual-return Return made up to 26/10/03; full list of members 8 Buy now
20 Mar 2003 accounts Annual Accounts 4 Buy now
18 Nov 2002 annual-return Return made up to 26/10/02; full list of members 8 Buy now
26 Apr 2002 annual-return Return made up to 26/10/01; full list of members 8 Buy now
06 Mar 2002 accounts Annual Accounts 4 Buy now
01 May 2001 accounts Annual Accounts 4 Buy now
07 Dec 2000 officers New director appointed 2 Buy now
04 Dec 2000 annual-return Return made up to 26/10/00; full list of members 6 Buy now
25 Jul 2000 accounts Annual Accounts 2 Buy now
19 Jul 2000 accounts Accounting reference date shortened from 31/10/00 to 30/06/00 1 Buy now
17 Jan 2000 annual-return Return made up to 26/10/99; full list of members 6 Buy now
13 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 1999 officers Secretary resigned 1 Buy now
05 Jan 1999 officers Director resigned 1 Buy now
05 Jan 1999 officers New director appointed 2 Buy now
05 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
26 Oct 1998 incorporation Incorporation Company 17 Buy now