UNIQUE RECORDS AND DISTRIBUTION LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED LYNDON FORSHAW

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED ALAN SMITH

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY RESIGNED JAMES WADDICKER

View Document

06/03/086 March 2008 DIRECTOR RESIGNED JOHN WADDICKER

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED AMATO DISCO LIMITED CERTIFICATE ISSUED ON 28/09/06; RESOLUTION PASSED ON 26/09/06

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 4 MINERVA BUSINESS CENTRE 58-60 MINERVA ROAD LONDON NW10 6HJ

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0619 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

23/12/0223 December 2002 � NC 50000/200000 10/12

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 S-DIV 10/12/02

View Document

23/12/0223 December 2002 SUB DIV SCHEME ADOPTED 10/12/02

View Document

23/12/0223 December 2002 CAPITALISE 99900 10/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: UNITS 13-14 BARLEY SHOTTS BUSINESS PARK 246 ACKLAM ROAD LONDON W10 5YG

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: UNITS 13-14 BARLEY SHOTTS BUSINESS PARK 246 ACKLAM ROAD LONDON W10 5YG

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 73 WIMPOLE STREET LONDON W1M 8DD

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

16/10/9716 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

22/11/9622 November 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 DELIVERY EXT'D 3 MTH 30/09/96

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 NC INC ALREADY ADJUSTED 17/08/95

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/11/9428 November 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: G OFFICE CHANGED 09/02/93 72 MARYLEBONE LANE LONDON. W1M 5FF

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 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