UNIGREG GROUP LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1226 March 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: DORMERS 14 MANOR FARM ROAD FORDINGBRIDGE HAMPSHIRE SP6 1DY

View Document

26/02/0726 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

30/06/0630 June 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

15/05/0615 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/03/0621 March 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 APPLICATION FOR STRIKING-OFF

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: ENTERPRISE HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 09/04/02

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 09/04/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

13/09/0113 September 2001 £ NC 10000000/12200032 18/07/01

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 NC INC ALREADY ADJUSTED 18/07/01

View Document

23/08/0123 August 2001 DIV 09/05/01

View Document

23/08/0123 August 2001 NC DEC ALREADY ADJUSTED 09/05/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 Incorporation

View Document

09/05/019 May 2001 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