UNIFOOD LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/127 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2012:LIQ. CASE NO.1

View Document

16/05/1216 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2011:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2011:LIQ. CASE NO.1

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE OLD WHEEL HOUSE CHURCH STREET REIGATE SURREY RH2 0AD

View Document

22/11/1022 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007851,00009141

View Document

09/08/109 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DURBAN

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN O'SULLIVAN

View Document

15/08/0815 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/05/0816 May 2008 SECRETARY APPOINTED NICHOLAS HENRY JAMES MILLER

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID STANNING

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

08/07/048 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

03/09/033 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

06/02/016 February 2001 � NC 100/15000 20/12/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 ADOPT ARTICLES 20/12/00

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 COMPANY NAME CHANGED BPC 2001 LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 Incorporation

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