UNRIVALLED GROUP DIRECT LIMITED

Company Documents

DateDescription
24/05/1224 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1224 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2012

View Document

24/02/1224 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/08/1123 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2011:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2011:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT B2 BOUGHTON BUSINESS PARK LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6GL

View Document

16/02/1016 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009401,00008929

View Document

16/02/1016 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/12/0918 December 2009 DISS REQUEST WITHDRAWN

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 APPLICATION FOR STRIKING-OFF

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0810 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 60-70 RODEN STREET LONDON IG1 2XX

View Document

12/01/0712 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 COMPANY NAME CHANGED UNIVERSAL GROUP DIRECT LIMITED CERTIFICATE ISSUED ON 22/11/05

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 76 OXFORD STREET LONDON W1N 0QH

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 29/12/02

View Document

30/08/0330 August 2003 Auditor's resignation

View Document

30/08/0330 August 2003 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 60-70, RODEN STREET, ILFORD, ESSEX. IG1 2AE.

View Document

04/07/034 July 2003

View Document

01/07/031 July 2003 COMPANY NAME CHANGED BRITANNIA MUSIC COMPANY LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DELIVERY EXT'D 3 MTH 29/12/01

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DELIVERY EXT'D 3 MTH 29/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 29/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/05/0024 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0026 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 AUDITOR'S RESIGNATION

View Document

19/12/9619 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994

View Document

07/01/947 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 ADOPT MEM AND ARTS 21/10/91

View Document

22/10/9122 October 1991 MEMORANDUM OF ASSOCIATION

View Document

15/01/9115 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 S366A,S252,S386. 29/11/90

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/9019 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8921 April 1989 ADOPT MEM AND ARTS 010389

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: G OFFICE CHANGED 27/06/88 PO BOX 1420, 1, SUSSEX PLACE, LONDON. W6 0XS.

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: G OFFICE CHANGED 05/01/88 60-70 RODEN STREET ILFORD ESSEX IG1 2AQ

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/757 April 1975 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