UNITECH COMPUTERS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Return of final meeting in a creditors' voluntary winding up |
22/01/2422 January 2024 | Liquidators' statement of receipts and payments to 2023-11-14 |
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 |
28/11/2228 November 2022 | Appointment of a voluntary liquidator |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Statement of affairs |
28/11/2228 November 2022 | Resolutions |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
14/09/1614 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR SAEID ARYAN / 14/09/2016 |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LINA ARYAN / 14/09/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/09/1530 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/09/1430 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/09/139 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/10/1218 October 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/09/116 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINA ARYAN / 30/04/2010 |
24/09/1024 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINA ARYAN / 30/04/2010 |
23/09/1023 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAEID ARYAN / 30/04/2010 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 80 WORTINGTON STREET OLD TRAFFORD MANCHESTER M16 9LA |
16/09/0916 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/09/0810 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/01/083 January 2008 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08 |
04/09/074 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | SECRETARY RESIGNED |
19/09/0619 September 2006 | NEW SECRETARY APPOINTED |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
15/09/0615 September 2006 | NEW DIRECTOR APPOINTED |
15/09/0615 September 2006 | NEW SECRETARY APPOINTED |
29/08/0629 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITECH COMPUTERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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