UNIQUE COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1223 October 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

13/01/1113 January 2011 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

23/11/1023 November 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

23/11/1023 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
THE GREEN ROOM
MATFORD BUSINESS CENTRE
MATFORD PARK ROAD
EXETER DEVON EX2 8ED

View Document

20/08/0720 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/06/0720 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

11/06/0711 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
STUDIO 2 01 POWER ROAD STUDIOS
POWER ROAD
CHISWICK
LONDON W4 5PY

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
3RD FLOOR BEAUMONT HOUSE
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON W14 8TS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM:
5TH FLOOR AVON HOUSE
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON W14 8TS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 988 @ ￯﾿ᄑ1.00 16/03/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM:
WHITLOCK HOUSE
6 EARLS COURT ROAD
LONDON
W8 6EA

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
LINACRE HOUSE
SOUTHERNHAY EAST
EXETER
DEVON EX1 1UG

View Document

02/03/972 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

06/07/956 July 1995 ￯﾿ᄑ NC 100/1000
22/06/95

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/956 July 1995 Resolutions

View Document

06/07/956 July 1995 ALTER MEM AND ARTS 22/06/95

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

06/07/956 July 1995 Resolutions

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED
TABRUN LIMITED
CERTIFICATE ISSUED ON 30/06/95

View Document

19/06/9519 June 1995 Incorporation

View Document

19/06/9519 June 1995 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