UNICAST EMEA LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 29/05/2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN PALMER / 29/05/2013

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 12-26 LEXINGTON STREET LONDON W1F 0LE ENGLAND

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR CHOUCAIR

View Document

26/09/1226 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR CHOUCAIR / 28/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 28/07/2010

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON GL2A 4RR

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GRAF

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED OMAR CHOUCAIR

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED JOHN PALMER

View Document

26/09/0826 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY BONDLAW SECRETARIES LIMITED

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: GISTERED OFFICE CHANGED ON 24/09/2008 FROM BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

24/09/0824 September 2008 SECRETARY APPOINTED WARWICK CONSULTANCY SERVICES LIMITED

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED VIEWPOINT DIGITAL LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 DITTON PARK RIDING COURT ROAD DATCHET SLOUGH SL3 9LL

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ALTERARTICLES28/10/99

View Document

31/03/0031 March 2000 S366A DISP HOLDING AGM 13/03/00

View Document

02/02/002 February 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: G OFFICE CHANGED 13/10/99 COMPUTER ASSOCIATES HOUSE 183-187 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

08/10/998 October 1999 S366A DISP HOLDING AGM 13/08/99

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 15/01/99

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD

View Document

16/06/9916 June 1999 APT DIRS 15/01/99

View Document

01/04/991 April 1999 COMPANY NAME CHANGED VIEWPOINT DATALABS LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 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


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