UNITECH COMPUTERS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

28/11/2228 November 2022 Registered office address changed from 647 Mauldeth Road West Chorlton-Cum-Hardy Manchester Lancashire M21 7SA to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Resolutions

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAEID ARYAN / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINA ARYAN / 14/09/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINA ARYAN / 30/04/2010

View Document

24/09/1024 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINA ARYAN / 30/04/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SAEID ARYAN / 30/04/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 80 WORTINGTON STREET OLD TRAFFORD MANCHESTER M16 9LA

View Document

16/09/0916 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/01/083 January 2008 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

04/09/074 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 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