UNIFIED PROCESSING LIMITED

Company Documents

DateDescription
08/05/148 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA PENDLEBURY

View Document

02/05/112 May 2011 SECRETARY APPOINTED MISS ALICE ELEANOR LIDDELL

View Document

02/05/112 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

02/05/112 May 2011 SECRETARY APPOINTED MISS ANGELICA SOPHIA LIDDELL

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JOSEPH LIDDELL / 07/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/10/0821 October 2008 SECRETARY APPOINTED PATRICIA ANNE PENDLEBURY

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY WG SECRETARIES LIMITED

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LIDDELL / 01/05/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 8 COLLEGE PLACE SOUTHAMPTON HAMPSHIRE SO15 2FF

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS WG SECRETARIES LIMITED LOGGED FORM

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 S366A DISP HOLDING AGM 07/04/06

View Document

07/04/067 April 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