UNIT 34 LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 COMPANY NAME CHANGED IGNITESUPER LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/04/095 April 2009 DIRECTOR RESIGNED BRIAN DICKINSON

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY APPOINTED PAUL ALAN CHRISTOPHER NIGHTINGALE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/05/087 May 2008 SECRETARY RESIGNED JULIE YATES

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/10/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 22/10/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 153 GLENFIELD PARK LOMESHAYE BUSINESS VILLAGE NELSON LANCASHIRE BB9 7DR

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/99

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/10/989 October 1998 Incorporation

View Document

09/10/989 October 1998 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