COMMUNITY UNITY

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 APPLICATION FOR STRIKING-OFF

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 14/03/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 14/03/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ZHOR MALIK

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 14/03/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALI HUSSEIN

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR FARAH NAZ MAHMOOD

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR FARAH NAZ MAHMOOD

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 24/04/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SHAFFI ALI / 24/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZHOR HUSSAIN MALIK / 24/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUALFQAR HUSSAIN / 24/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN PATEL / 24/04/2010

View Document

30/04/1030 April 2010 24/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARAH NAZ MAHMOOD / 24/04/2010

View Document

19/08/0919 August 2009 DISS40 (DISS40(SOAD))

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 24/04/08

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY APPOINTED PRAVIN PATEL

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM 110 EDWARD ROAD BALSALL HEATH BIRMINGHAM B12 9LS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 68 SHAKESPEARE STREET SPARKHILL BIRMINGHAM B11 4SB

View Document

24/04/0624 April 2006 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