UNOTRON LTD

Company Documents

DateDescription
28/06/1628 June 2016 STRUCK OFF AND DISSOLVED

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCPHEE PURCOCKS / 01/04/2013

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DALE MCPHEE PURCOCKS / 01/04/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAFTON

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES

View Document

27/03/1327 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN GRAFTON / 22/11/2011

View Document

20/12/1120 December 2011 DISS40 (DISS40(SOAD))

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCPHEE PURCOCKS / 12/01/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DALE MCPHEE PURCOCKS / 12/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANGUS GILLIES / 12/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DALE PURCOCKS / 01/09/2008

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 6 RALEIGH WALK WATERFRONT 2000 BRIGANTINE PLACE CARDIFF VALE OF GLAMORGAN CF10 4LN

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 FOUR WAYS HOUSE 32 UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 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