UNIQUE DEVELOPMENT TIME 318 LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330016 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330014 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330021 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330013 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330012 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330024 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330017 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 065379330025 in full

View Document

18/07/2418 July 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

19/04/2419 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

09/01/249 January 2024 Receiver's abstract of receipts and payments to 2023-04-21

View Document

09/01/249 January 2024 Receiver's abstract of receipts and payments to 2023-04-21

View Document

09/01/249 January 2024 Receiver's abstract of receipts and payments to 2023-04-21

View Document

09/01/249 January 2024 Receiver's abstract of receipts and payments to 2023-03-23

View Document

09/01/249 January 2024 Receiver's abstract of receipts and payments to 2023-03-23

View Document

19/07/2319 July 2023 Notice of ceasing to act as receiver or manager

View Document

19/07/2319 July 2023 Notice of ceasing to act as receiver or manager

View Document

19/07/2319 July 2023 Notice of ceasing to act as receiver or manager

View Document

19/07/2319 July 2023 Notice of ceasing to act as receiver or manager

View Document

19/07/2319 July 2023 Notice of ceasing to act as receiver or manager

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-07-29

View Document

05/06/235 June 2023 Satisfaction of charge 065379330022 in full

View Document

05/06/235 June 2023 Satisfaction of charge 7 in full

View Document

05/06/235 June 2023 Satisfaction of charge 4 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Satisfaction of charge 10 in full

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-07-29

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2029 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/12/1728 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMMED HUSSAIN

View Document

09/08/169 August 2016 SECRETARY APPOINTED MRS RAZYANA AKHTAR RAZAK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330026

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR MOHAMMED ZABBIR HUSSAIN

View Document

27/06/1527 June 2015 APPOINTMENT TERMINATED, SECRETARY RAZYANA RAZAK

View Document

27/06/1527 June 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330019

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330021

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330024

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330020

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330018

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330012

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330013

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330014

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330015

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330016

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330017

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330025

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330023

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330022

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065379330011

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR MOHAMMED ZABBIR HUSSAIN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN

View Document

15/05/1515 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RAZYANA AKHTAR / 01/03/2014

View Document

09/07/149 July 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 10/03/13 STATEMENT OF CAPITAL GBP 136000

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

27/07/1327 July 2013 Compulsory strike-off action has been discontinued

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAZYANA AKHTAR / 10/03/2013

View Document

24/07/1324 July 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 First Gazette notice for compulsory strike-off

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 01/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED RAZYANA AKHTAR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RAZYANA AKHTAR / 20/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 54 CASTLETON ROAD LIGHTWOOD STOKE-ON-TRENT STAFFORDSHIRE ST3 7TD

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/05/1111 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZABBIR HUSSAIN / 18/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 23 SEATON CLOSE LIGHTWOOD STOKE ON TRENT STAFFORDSHIRE ST3 7UP UNITED KINGDOM

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MCMH SOLUTIONS LTD


  • 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