UNIFAST SYSTEMS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM LATHAM

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ALISON BOLDISON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED RICHARD LAWS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 S366A DISP HOLDING AGM 22/09/03

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

26/06/9726 June 1997 EXEMPTION FROM APPOINTING AUDITORS 10/06/97

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9615 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

13/11/9613 November 1996

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED SLATERSHELFCO 326 LIMITED CERTIFICATE ISSUED ON 31/10/96

View Document

18/10/9618 October 1996 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