UNIQUEDRIVEWAYSUK LTD

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

26/05/1926 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR JAMES MATTHEW BALL

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED S AND A LANDSCAPES LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED FCR TRANS LTD CERTIFICATE ISSUED ON 16/09/16

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR STEPHEN HENRY JAMES AYRES

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR FLORENTIN-CATALIN RADU

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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