UNIGATE OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/167 July 2016 APPLICATION FOR STRIKING-OFF

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

13/05/1513 May 2015 PREVSHO FROM 31/12/2014 TO 26/09/2014

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 DISS REQUEST WITHDRAWN

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/121 October 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCDONALD

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOTCHIN

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MICHAEL EVANS

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MICHAEL EVANS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED CONOR O'LEARY

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED DIANE SUSAN WALKER

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM NO1 CHALFONT PARK GERRARDS CROSS BUCKINGHAMSHIRE SL9 0UN

View Document

17/06/1117 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR UNIGATE (DIRECTOR) LIMITED

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 30/11/10 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1030 November 2010 REDUCE ISSUED CAPITAL 29/11/2010

View Document

30/11/1030 November 2010 SOLVENCY STATEMENT DATED 29/11/10

View Document

30/11/1030 November 2010 STATEMENT BY DIRECTORS

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS STAFFORD BEER / 21/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 07/08/2009

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES BURKITT

View Document

19/06/0919 June 2009 SECRETARY APPOINTED ANDREW JOHN MCDONALD

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED NICOLA JOANNE HOTCHIN

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BURKITT / 14/08/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 60 WOOD LANE, LONDON, W12 7RP

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: UNIGATE HOUSE, WOOD LANE, LONDON, W12 7RP

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

12/07/9912 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 S386 DISP APP AUDS 11/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: UNIGATE HOUSE, WESTERN AVENUE, LONDON, W3 0SH

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 COMPANY NAME CHANGED DRIED MILK PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/06/90

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/01/895 January 1989 NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 SECRETARY RESIGNED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED ST IVEL CREAMERIES LIMITED CERTIFICATE ISSUED ON 03/01/89

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 COMPANY NAME CHANGED DRIED MILK PRODUCTS LIMITED CERTIFICATE ISSUED ON 28/09/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/873 January 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

28/10/7428 October 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

26/06/2926 June 1929 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