UNI-REC LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/04/1924 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY SARA SHANAB

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1621 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH ASHFORD

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN KEYWORTH

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLARE / 18/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRANT

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRANT

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR RYAN MICHAEL KEYWORTH

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR PAUL STEPHEN SHEIL

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED PROFESSOR RUTH ALEXANDRA ASHFORD

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR LAWRENCE COLEMAN GRANT

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MS SARA SHANAB

View Document

18/02/1118 February 2011 CURRSHO FROM 31/12/2011 TO 31/07/2011

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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