UNIQUE FREIGHT SYSTEMS LTD

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANNY MCBRIDE

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY DANNY MCBRIDE

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 20/22 ELLAND HOUSE CHURWELL HILL LEEDS WEST YORKSHIRE LS27 7SS

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PAUL MCBRIDE / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCALEAVY

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED JOHN BOYES

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM EDEN COURT CROW HILL DRIVE MANSFIELD NG19 7AE

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIMSON

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MICHAEL RONALD BRIMSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SIDERFIN

View Document

03/04/083 April 2008 DIRECTOR APPOINTED STEPHEN THOMAS MCALEAVY

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED DANNY PAUL MCBRIDE

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY HOPKINS SOLICITORS LLP

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED HOPKINS NOMINEES 2 LTD CERTIFICATE ISSUED ON 22/03/08

View Document

04/02/084 February 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


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