THE UNDERSTOOD GROUP LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 APPLICATION FOR STRIKING-OFF

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/12/1010 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLEXY SECRETARIES LIMITED / 15/10/2009

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR FLEXY DIRECTORS LTD

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLEXY SECRETARIES LIMITED / 30/11/2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR FLEXY DIRECTORS LTD

View Document

12/01/1012 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINT PERSON AS DIRECTOR

View Document

12/01/1012 January 2010 APPOINT PERSON AS DIRECTOR

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR JAMES KENT

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MRS ANGELA GAIL HATTON

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR FLEXY DIRECTORS LTD

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED VICTORY PRODEX LIMITED
CERTIFICATE ISSUED ON 30/09/09

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
6 BEAUFORT COURT
ADMIRALS WAY DOCKLANDS
LONDON
E14 9XL

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 Incorporation

View Document

20/10/0320 October 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