UNITY PUBLICATIONS LIMITED

Company Documents

DateDescription
30/12/1130 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS

View Document

09/09/119 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SWEENEY ANTONY / 24/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART LEWIS / 24/04/2010

View Document

02/06/102 June 2010 SECRETARY APPOINTED MR JOHN STEWART LEWIS

View Document

02/06/102 June 2010 SECRETARY APPOINTED MR JOHN STEWART LEWIS

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL ETHERINGTON

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL ETHERINGTON

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED PARITY PUBLICATIONS LTD. CERTIFICATE ISSUED ON 14/08/03

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 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