UNI-DATA ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

25/05/1225 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/05/1225 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2012

View Document

09/06/119 June 2011 INSOLVENCY:ANNUAL REPORT 02/04/10 TO 02/04/2011 (CASE 1)

View Document

19/05/1119 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2011

View Document

19/05/1019 May 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010

View Document

09/06/099 June 2009 INSOLVENCY:ANNUAL REPORT FOR FORM 1.3

View Document

24/04/0924 April 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/05/0819 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2009

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 01/04/07 ABSTRACTS AND PAYMENTS

View Document

09/08/069 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 01/04/06 ABSTRACTS AND PAYMENTS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 01/04/05 ABSTRACTS AND PAYMENTS

View Document

25/04/0525 April 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 4 SPITAL SQUARE LONDON E1 6DX

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 01/04/04 ABSTRACTS AND PAYMENTS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 33 MILLHARBOUR ISLE OF DOGS LONDON E14 9TX

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

23/04/0323 April 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NC INC ALREADY ADJUSTED 31/03/01

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 � NC 50000/10000000 31/

View Document

07/03/037 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0218 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

23/01/0123 January 2001 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/01/0123 January 2001 REREG UNLTD-LTD 19/12/00

View Document

23/01/0123 January 2001 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

23/01/0123 January 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 33 MILLHARBOUR LONDON E14 9TX

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 COMPANY NAME CHANGED UNI-DATA AND COMMUNICATIONS CERTIFICATE ISSUED ON 18/02/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS; AMEND

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ALTER MEM AND ARTS 23/01/95

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 2-9 MASONS AVENUE LONDON EC2V 5BT

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 2/9 MASONS AVENUE LONDON EC2A 3EP

View Document

07/09/947 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

30/06/9430 June 1994 SECRETARY RESIGNED

View Document

20/06/9420 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information