UNIT3 MANAGEMENT LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SCHMIDT / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM PENNYOAK COTTAGE, STATION ROAD CHOBHAM SURREY GU24 8AL

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE SCHMIDT / 22/05/2008

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN BERTIN / 22/05/2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 82 GODLEY ROAD EARLSFIELD LONDON SW18 3HD

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 TETHERS END FELIX DRIVE WEST CLANDON SURREY GU4 7TH

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 S-DIV 30/08/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 76 GODLEY ROAD EARLSFIELD LONDON SW18 3HD

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 UNIT 3 THE ARCHES VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 Incorporation

View Document

29/01/9829 January 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