UNI-TRADE LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN PIERRE ALBERT ROCHAT / 04/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN BRUNNER / 04/12/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIEN ROCHAT / 01/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN BRUNNER / 01/01/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORTH TRUSTEES LIMITED / 01/01/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY BARBARA SCARAMELLI

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA SCARAMELLI

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

19/06/0419 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 AUDITOR'S RESIGNATION

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DELIVERY EXT'D 3 MTH 28/02/02

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 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