UNITEC CERAMICS LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PHILIPPE MARIE MUSSON / 27/11/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

14/12/1314 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / HENRI SIMON TRAHAIR DAVIES / 03/10/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED PIRMIN WILHELM

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE BRUNDELL

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE KEITH BRUNDELL / 02/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PHILIPPE MARIE MUSSON / 02/10/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM DOXEY ROAD STAFFORD STAFFORDSHIRE ST16 1DZ

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR GOULD

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BUTTERS

View Document

23/06/0923 June 2009 SECRETARY APPOINTED HENRI SIMON TRAHAIR DAVIES

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR HENRI TRAHAR DAVIES

View Document

01/04/091 April 2009 DIRECTOR APPOINTED HENRI SIMON TRAHAR DAVIES

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW EVANS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DAVIES

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY DALVIR DHESI

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 AUD RES

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 S366A DISP HOLDING AGM 05/08/96

View Document

13/08/9613 August 1996 S252 DISP LAYING ACC 05/08/96

View Document

13/08/9613 August 1996 S386 DISP APP AUDS 05/08/96

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 COMPANY NAME CHANGED OFFSHELF 181 LTD. CERTIFICATE ISSUED ON 25/03/93

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: G OFFICE CHANGED 19/02/93 CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE ON TRENT ST1 3RQ

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information