UNITY PRINT LTD

Company Documents

DateDescription
23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1815 January 2018 APPLICATION FOR STRIKING-OFF

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN PETERSON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN PETERSON

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PETERSON

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR JOHN PETERSON

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOWERS / 01/02/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR ALAN PETERSON

View Document

19/02/1619 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 07/01/15 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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