UNIT HOLDINGS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON-BROWNE / 06/06/2011

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR PHILIP MARK KNOP

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED PETER VERNON-BROWNE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DUGGAN

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 DIRECTOR APPOINTED ANTHONY EDWARD PAGE

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN ST MAUR

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR SIMON GRANT DUGGAN

View Document

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ST MAUR / 01/10/2009

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOSTON COMPANY SECRETARIAL LTD / 01/10/2009

View Document

15/10/0915 October 2009 DISS REQUEST WITHDRAWN

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/0922 July 2009 APPLICATION FOR STRIKING-OFF

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE CLARKE

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY AMBROSE FIELDMAN

View Document

06/03/096 March 2009 SECRETARY APPOINTED BOSTON COMPANY SECRETARIAL LTD

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM 15 EDSECUMBE ROAD BRISTOL AVON BS6 7AY

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SUSAN ST MAUR

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 21 WHITE GATES MAYALS SWANSEA WEST GLAMORGAN SA3 5HW

View Document

21/04/0721 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0611 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 AUDITOR'S RESIGNATION

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 UNIT WORKS 2-8 MORFA ROAD SWANSEA WEST GLAMORGAN SA1 2ET

View Document

16/02/0416 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

25/02/9825 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 � IC 95006/20006 18/11/96 � SR 75000@1=75000

View Document

20/08/9620 August 1996 122 - REDEM SH. ALREADY NOTIFIED

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

09/07/969 July 1996 DIR POWERS 26/01/96

View Document

09/07/969 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

09/07/969 July 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

19/04/9619 April 1996 � IC 40008/30006 15/03/96 � SR 10002@1=10002

View Document

25/03/9625 March 1996 10002 �1 SHS 15/03/96

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL GROUP ACCOUNTS MADE UP TO 26/03/95

View Document

11/08/9511 August 1995 P.O.S 31/07/95

View Document

02/02/952 February 1995 FULL GROUP ACCOUNTS MADE UP TO 27/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995

View Document

09/02/949 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 28/03/93

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 RETURN MADE UP TO 01/03/92; CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

02/07/912 July 1991 � IC 50000/40000 28/03/91 � SR 10000@1=10000

View Document

12/04/9112 April 1991

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/05/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/07/8826 July 1988 WD 13/06/88 AD 25/02/88--------- � SI 3@1=3 � IC 2/5

View Document

26/07/8826 July 1988 WD 13/06/88 PD 25/02/88--------- � SI 2@1

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 NC INC ALREADY ADJUSTED

View Document

10/02/8810 February 1988 Resolutions

View Document

10/02/8810 February 1988 � NC 1000/500000 30/11

View Document

10/02/8810 February 1988

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: G OFFICE CHANGED 28/01/88 2 BACHES STREET LONDON N1 6EE

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED EXTRATRIPLE LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 301187

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document

19/03/8719 March 1987 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