UNITMODE LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1424 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 DECLARATION OF SOLVENCY

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/08/1222 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

05/01/115 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH HENSHAW / 10/08/2010

View Document

05/11/105 November 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

01/11/101 November 2010 Registered office address changed from , 6 Culver Drive, Oxted, Surrey, RH8 9HP on 2010-11-01

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual return made up to 10 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

16/10/0716 October 2007

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

10/08/0710 August 2007 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