EIWN A LIMITED

Company Documents

DateDescription
12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY ANNERMARIA HANSON

View Document

30/07/1430 July 2014 SECRETARY APPOINTED MRS ANNE ELLEN CLOWREY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/08/1121 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: G OFFICE CHANGED 16/09/97 UNIMED HOUSE 8 LONGMEAD INDUSTRIAL ESTATE SHAFTESBURY DORSET, SP7 8PQ

View Document

14/10/9614 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9417 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/06/9418 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 COMPANY NAME CHANGED UNIMED (U.K.) LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

19/01/9419 January 1994 AUDITOR'S RESIGNATION

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 � NC 100/400 20/07/93

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: G OFFICE CHANGED 19/08/91 KINGS INDUSTRIAL PARK CHRISTYS LANE SHAFTESBURY DORSET SP7 8PH

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: G OFFICE CHANGED 26/11/87 THE STABLE WHITE GATES REDBURN BARDON HILL HEXHAM NORTHUMBERLAND

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

23/10/8623 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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