UNIJET GROUP LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/09/1311 September 2013 REDUCE SHARE PREM A/C TO NIL 28/08/2013

View Document

11/09/1311 September 2013 STATEMENT BY DIRECTORS

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 0.10

View Document

11/09/1311 September 2013 SOLVENCY STATEMENT DATED 28/08/13

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN

View Document

05/08/135 August 2013 DIRECTOR APPOINTED IAIN JOHN STRACHAN

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

08/02/128 February 2012 AUD SECTION 519

View Document

21/12/1121 December 2011 SECTION 519 CA 2006

View Document

01/11/111 November 2011 SECTION 519

View Document

10/10/1110 October 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY MORRIS / 16/07/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED MR ANDREW LLOYD JOHN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SMITH

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
FIRST CHOICE HOUSE
LONDON ROAD LOWFIELD HEATH
CRAWLEY
WEST SUSSEX RH10 2GX

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 S366A DISP HOLDING AGM 01/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/04/9928 April 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/04/9928 April 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM:
SANDROCKS
ROCKY LANE
HAYWARDS HEATH
WEST SUSSEX RH16 4RH

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

05/12/985 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/983 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/983 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/983 December 1998 ADOPT MEM AND ARTS 30/11/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ALTER MEM AND ARTS 08/07/98

View Document

16/06/9816 June 1998 SHARE OPTION SCHEME 19/05/98

View Document

16/06/9816 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/98

View Document

16/06/9816 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/98

View Document

15/06/9815 June 1998 ALTER MEM AND ARTS 09/06/98

View Document

29/04/9829 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/94

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/93

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9211 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 NC INC ALREADY ADJUSTED
13/03/92

View Document

13/04/9213 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92

View Document

16/03/9216 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

21/02/9221 February 1992 COMPANY NAME CHANGED
VIKING INTERNATIONAL PLC
CERTIFICATE ISSUED ON 24/02/92

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

17/03/9117 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 20/02/91; CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 20/02/90; NO CHANGE OF MEMBERS

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/8926 April 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS; AMEND

View Document

21/04/8921 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

20/03/8920 March 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/8920 March 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/8920 March 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/8920 March 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/8920 March 1989 AUDITORS' STATEMENT

View Document

20/03/8920 March 1989 BALANCE SHEET

View Document

20/03/8920 March 1989 AUDITORS' REPORT

View Document

20/03/8920 March 1989 REREGISTRATION PRI-PLC 210289

View Document

03/03/893 March 1989 ALTER MEM AND ARTS 21/02/89

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 UNISSUED 18/10/88

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8828 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/88

View Document

28/10/8828 October 1988 RE.SHARE OPTION SCHEME 18/10/88

View Document

28/10/8828 October 1988 ￯﾿ᄑ NC 25000/575000

View Document

18/02/8818 February 1988 WD 20/01/88 AD 13/01/88---------
￯﾿ᄑ SI [email protected]=1532

View Document

18/02/8818 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/10/87

View Document

14/01/8814 January 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

19/06/8719 June 1987 REGISTERED OFFICE CHANGED ON 19/06/87 FROM:
33/34 CHANCERY LANE
LONDON
WC1

View Document

01/06/871 June 1987 RE OPTION SCHEME 240487

View Document

02/05/872 May 1987 DIRECTOR RESIGNED

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/11/8629 November 1986 GAZETTABLE DOCUMENT

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

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