UNIQUEXPLOSIVES LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 APPLICATION FOR STRIKING-OFF

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JAMES BRITTON / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: G OFFICE CHANGED 14/12/04 GROUND FLOOR FLAT ONE BIRKBECK ROAD BECKENHAM KENT BR3 4SL

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 1 BIRKBECK ROAD BECKENHAM KENT BR3 4SL

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: G OFFICE CHANGED 17/10/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/10/0111 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 Incorporation

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