UNIQUE NUMBER LTD.

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1811 October 2018 APPLICATION FOR STRIKING-OFF

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHELLEY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR GARETH MICHAEL SHELLEY

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1516 May 2015 CHANGE OF NAME 01/05/2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED SHOP AROUND THE CLOCK LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY EILEEN RACE

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/12/02; NO CHANGE OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/12/01; NO CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: PARK HOUSE DIDSBURY PARK DIDSBURY MANCHESTER M20 5LT

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/12/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

07/03/957 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 16/02/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 S386 DISP APP AUDS 16/02/94

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 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