UNICOM I B C LTD.

Company Documents

DateDescription
20/08/1520 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1520 May 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
CAIRNFIELD, 14 SCHOOL ROAD
BALMULLO
ST ANDREWS
FIFE
KY16 0BD

View Document

06/08/136 August 2013 NOTICE OF WINDING UP ORDER

View Document

06/08/136 August 2013 COURT ORDER NOTICE OF WINDING UP

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 PREVSHO FROM 29/02/2008 TO 30/04/2007

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OATES / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOAN OATES / 28/02/2008

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL

View Document

09/01/089 January 2008 PARTIC OF MORT/CHARGE *****

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 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