UNIMAX SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
29/04/2129 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
13/06/1913 June 2019 | DIRECTOR APPOINTED MRS BECKY LOUISE HANSON |
29/04/1929 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/06/1824 June 2018 | CESSATION OF BRYAN WEST AS A PSC |
24/06/1824 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE PROUDMAN |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/05/1830 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/03/172 March 2017 | DIRECTOR APPOINTED MRS JANE PROUDMAN |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BRYAN WEST |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/07/143 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1227 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/06/1030 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACQUEEN PROUDMAN / 01/06/2010 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/06/0924 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/08/0723 August 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/08/052 August 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/08/045 August 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: OXFORD HOUSE 100 OCK STREET ABINGDON OXFORDSHIRE OX14 5DH |
12/05/0412 May 2004 | £ IC 2/1 22/03/04 £ SR 1@1=1 |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/07/0325 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
09/08/029 August 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | NEW SECRETARY APPOINTED |
17/08/0117 August 2001 | REGISTERED OFFICE CHANGED ON 17/08/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | SECRETARY RESIGNED |
17/08/0117 August 2001 | DIRECTOR RESIGNED |
06/07/016 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
03/07/003 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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