UNISOL EUROPE LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HIROKO NAGATA

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNJI NAGATA / 01/01/2010

View Document

01/10/101 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIROKO NAGATA / 01/01/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED AR-JOY LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: G OFFICE CHANGED 04/10/00 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

12/09/0012 September 2000 Incorporation

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company