UNITY FUNERAL BOND LIMITED

Company Documents

DateDescription
12/10/1212 October 2012 CONVERT TO I&PS 14/08/2012

View Document

12/10/1212 October 2012 FORMS B & Z - CONVERT TO I&PS

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED ANDREW OLDALE

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCHAN HENDRY / 31/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MURRAY TINNING / 31/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WALKER / 31/07/2010

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: PO BOX 32 LEESTONE ROAD SHARSTON INDUSTRIAL ESTATE WYTHENSHAW MANCHESTER M22 4HQ

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/98

View Document

11/09/9711 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/97

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/96

View Document

17/08/9517 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 EXEMPTION FROM APPOINTING AUDITORS 04/02/94

View Document

05/02/945 February 1994 ACCOUNTING REF. DATE SHORT FROM 14/09 TO 25/01

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993

View Document

23/09/9323 September 1993

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/09

View Document

20/09/9320 September 1993 COMPANY NAME CHANGED COBCO (108) LIMITED CERTIFICATE ISSUED ON 21/09/93

View Document

02/08/932 August 1993 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