UNIQUE SCRAP STORE LTD.

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 SECRETARY APPOINTED DALE ROBERT WILKINS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY JOSEPHINE SUMMERS

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 SECRETARY APPOINTED JOSEPHINE MARGARET SUMMERS LOGGED FORM

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR TRISH CROWSON

View Document

24/11/0824 November 2008 SECRETARY APPOINTED JOSEPHINE SUMMERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MARTIN KINSELLA

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PEOPLE POTENTIAL POSSIBILITIES

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIA HUGHES

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL NUNN

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED TRISH CROWSON

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 KEEPERS COTTAGE GREAT NORTH ROAD RIVERSIDE PARK NEWARK NOTTINGHAMSHIRE NG24 1BL

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED UNIQUE COFFEE BAR (TRADING) LIMI TED CERTIFICATE ISSUED ON 16/04/04

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: G OFFICE CHANGED 16/05/03 KEEPERS COTTAGE GREAT NORTH ROAD,RIVERSIDE PARK NEWARK NOTTINGHAMSHIRE NG24 1BL

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/10/0221 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

11/09/0211 September 2002 Incorporation

View Document

11/09/0211 September 2002 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