UNEXPECTED DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DISS REQUEST WITHDRAWN

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1222 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/05/1220 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM 21 MARKET SQUARE BICESTER OXFORDSHIRE OX26 6AD

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GODWIN / 04/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HEATON / 04/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 4 MANORSFIELD ROAD BICESTER OXFORD OXFORDSHIRE OX26 6LJ

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 26 BEAUMONT STREET OXFORD OX1 2NP

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/976 March 1997 Incorporation

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