UNLEASH ADVICE PARTNERSHIP LTD

Company Documents

DateDescription
22/08/1322 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1322 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/136 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013

View Document

22/05/1222 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/05/1222 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM UNLEASH HOUSE 14 GANDER LANE BARLBOROUGH LINKS CHESTERFIELD DERBYSHIRE S43 4PZ UNITED KINGDOM

View Document

20/02/1220 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

20/02/1220 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GREVESON

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY ADEMOLA ADEWALE / 07/08/2010

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PAUL GREVESON

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN EDWARDS

View Document

26/10/0926 October 2009 07/08/09 NO CHANGES

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/09/08

View Document

13/08/0813 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

07/04/087 April 2008 GBP NC 100/368000 31/12/2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: UNLEASH HOUSE, 14 GANDER LANE BARLBOROUGH LINKS DERBYSHIRE S43 4XA

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: LAS BRISAS, 33 TURNLEY ROAD SOUTH NORMANTON DERBYSHIRE DE55 2FB

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

07/08/077 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