UNIFIED DISTRIBUTION LTD

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
HAMILTON HOUSE 87-89 BELL STREET
REIGATE
SURREY
RH2 7AN

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
THE ATRIUM
CURTIS ROAD
DORKING
SURREY
RH4 1XA

View Document

30/08/1330 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DEAN / 15/08/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

08/03/078 March 2007 � NC 100/1000 30/12/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/08/0615 August 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