CLAN UNITY LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1212 January 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O PAUL CONNON OFFSHORE HOUSE EURO SEAS TECHNOLOGY CENTRE BLYTH NORTHUMBERLAND NE24 1LZ

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BAKER

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BAKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILIP BARKER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BARKER / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 14 CHARLOTTE MEWS NEWCASTLE UPON TYNE TYNE & WEAR NE1 4XH

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 Incorporation

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information