UNIQUE CONCEPTS LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1428 January 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

25/06/0325 June 2003 APPOINTMENT OF LIQUIDATOR

View Document

25/06/0325 June 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

07/05/037 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/05/037 May 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

13/03/0313 March 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/09/024 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/09/024 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/016 December 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/11/0114 November 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: CONCEPT HOUSE 2 ELGAR BUSINESS CENTRE MOSELEY ROAD, HALLOW WORCESTER WORCESTERSHIRE WR2 6NJ

View Document

03/09/013 September 2001 NOTICE OF ADMINISTRATION ORDER

View Document

03/09/013 September 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/06/999 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/999 June 1999 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