IT UNZIPPED LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY BEN CURREY

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR BEN CURREY

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
36 MOORSIDE DRIVE
CARLETON GRANGE
CARLISLE
CA1 3TF

View Document

19/10/1319 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/02/1220 February 2012 SECRETARY APPOINTED MR BEN CURREY

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY HAYLEY WATSON

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR HAYLEY WATSON

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY ELIZABETH WATSON / 20/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY ELIZABETH WATSON / 20/02/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY ELIZABETH WATSON / 20/01/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HAYLEY ELIZABETH WATSON / 20/01/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CURREY / 23/09/2010

View Document

03/10/103 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MISS HAYLEY ELIZABETH WATSON

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
36 MOORSIDE DRIVE
CARLISLE
CUMBRIA
CA1 3TF

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN CURREY / 01/09/2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY WATSON / 01/09/2009

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY WATSON / 24/09/2008

View Document

23/09/0823 September 2008 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