UNIQ EXTRUSIONS LTD

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/119 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/11/1030 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010

View Document

26/05/1026 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010

View Document

09/12/099 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM BEGBIES TRAYNOR NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM B3 3NY

View Document

21/11/0821 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/11/0821 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2008

View Document

01/08/081 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

21/07/0821 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM JOHN DEAN HOUSE WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2TG

View Document

28/05/0828 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 AUDITOR'S RESIGNATION

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 AUDITOR'S RESIGNATION

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0225 October 2002 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