UNITECH IT LIMITED
Company Documents
Date | Description |
---|---|
12/11/1312 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, SECRETARY MD ACCOUNTANTS LIMITED |
30/10/1230 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 3BW |
25/10/1025 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD ACCOUNTANTS LIMITED / 02/10/2009 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANIK WAITE / 02/10/2009 |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 7 LOWTHIAN ROAD HARTLEPOOL CLEVELAND TS24 8BH |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0514 March 2005 | COMPANY NAME CHANGED URBAN CREATIONZ ENTERTAINMENTS L TD CERTIFICATE ISSUED ON 14/03/05 |
07/03/057 March 2005 | NEW SECRETARY APPOINTED |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: FLAT 28 12 SUNNYSIDE PRINCES PARK LIVERPOOL L8 3TD |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: FLAT 5, 12 SUNNYSIDE PRINCES PARK LIVERPOOL L8 3TD |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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