UNIQUE TECHNOLOGY LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1423 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

24/02/1224 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD MOORE

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRON ALMEIDA

View Document

29/11/1129 November 2011 APPLICATION FOR STRIKING-OFF

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 193 TRAFALGAR ROAD GREENWICH LONDON SE10 9EQ

View Document

05/07/105 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRON ALMEIDA / 11/06/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/972 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: G OFFICE CHANGED 29/06/95 483A WOOLWICH ROAD CHARLTON LONDON SE7 7AR

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9311 June 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