UNITECHNOLOGY LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY PAVEL KILOVATIY

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAVEL KILOVATIY

View Document

13/04/1013 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVEL KILOVATIY / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE GOODING / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM CLERKENWELL HOUSE CLERKENWELL ROAD LONDON EC1R 5BL

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 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