T J UNWIN LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 18 ST OSWINS AVENUE CULLERCOATS NORTH SHIELDS NORTH SHIELDS TYNE & WEAR NE30 4PH

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN UNWIN / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 45 ESKDALE TERRACE WHITLEY BAY TYNE AND WEAR NE26 2PJ

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 45 ESKDALE TERRACE WHITLEY BAY TYNE & WEAR NE26 4PJ

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: G OFFICE CHANGED 20/09/03 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/06/0319 June 2003 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