UNICYCLE DIRECT LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/01/1222 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

23/10/1123 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD LLEWELLYN SMITH / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 SECRETARY'S PARTICULARS ALISON HOWELL

View Document

24/03/0924 March 2009 DIRECTOR'S PARTICULARS THOMAS SMITH

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S PARTICULARS TIMOTHY HOWELL

View Document

06/03/096 March 2009 DIRECTOR'S PARTICULARS TIMOTHY HOWELL

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: 2 COED Y CRWYS THREECROSSES SWANSEA SA4 3PW

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: HARRIES WATKINS & CO, 85 TAFF STREET, PONTYPRIDD SOUTH WALES CF37 4SL

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 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