UNITY EXECUTIVE SERVICES (UK) LTD

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/09/107 September 2010 FIRST GAZETTE

View Document

17/07/1017 July 2010 REGISTERED OFFICE CHANGED ON 17/07/2010 FROM 7-10 ADAM STREET THE STRAND, LONDON LONDON WC2N 6AA UNITED KINGDOM

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON CONROY

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MATTHEW GRANT CROWFOOT

View Document

30/11/0930 November 2009 SECRETARY APPOINTED EMMA CHARLOTTE SPRING

View Document

14/04/0914 April 2009 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