UNITEKS TRADING LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM ANTHONY NORMAN POTTERTON / 23/11/2010

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR. WILLIAM ANTHONY NORMAN POTTERTON

View Document

07/01/107 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JAYA SERVICES LIMITED / 23/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 3RD FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5JP UK

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LORENZO MARQUINEZ BOLANOS / 11/05/2006

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JAYA SERVICES LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR RENE KURATLE

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 £ IC 620194/310097 08/01/07 £ SR 310097@1=310097

View Document

17/01/0717 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 S366A DISP HOLDING AGM 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 £ NC 100/620194 15/04/99

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 34-36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 Incorporation

View Document


More Company Information