UNLOCKING ONLINE LTD.

Company Documents

DateDescription
30/12/1430 December 2014 STRUCK OFF AND DISSOLVED

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHEERS / 29/09/2011

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON NICHOLLS

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAIN NICHOLLS / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON IAIN NICHOLLS / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHEERS / 01/10/2009

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
122 KINGSLEY ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN2 7BY

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON NICHOLLS / 21/02/2009

View Document

05/03/095 March 2009 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED 1ST CLASS MEDIA LIMITED
CERTIFICATE ISSUED ON 10/07/08

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
3 THE WILLOWS
RATCLIFFE ON SOAR
NOTTINGHAM
NOTTINGHAMSHIRE NG11 0EB

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
37 WOODLAND AVENUE
OVERSTONE
NORTHAMPTON
NORTHAMPTONSHIRE NN6 0AH

View Document

06/05/056 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM:
49A MILL ROAD
SHARNBROOK
BEDFORD
BEDFORDSHIRE MK44 1NX

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM:
5 JUPITER HOUSE, CALLEVA PARK
READING
BERKS
RG7 8NN

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 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