UNRUHE LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1313 February 2013 APPLICATION FOR STRIKING-OFF

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY FERUZ HUNAISH ARISTIDE

View Document

29/03/1229 March 2012 SECRETARY APPOINTED MS PHILOMENA NALTY

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY APPOINTED MS FERUZ OANA HUNAISH ARISTIDE

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNE THIES

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED CIVIC ACTION LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICO HELLER / 14/11/2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 27 PARLIAMENT COURT PARLIAMENT HILL HAMPSTEAD LONDON NW3 2TS

View Document

14/11/0814 November 2008 SECRETARY APPOINTED MS ANNE THIES

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE THIES / 14/11/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY PHILOMENA NALTY

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 53A SOUTH HILL PARK LONDON NW3 2SS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED MUTUALGROUND FACILITIES LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED MUTUALGROUND.COM LIMITED CERTIFICATE ISSUED ON 14/07/02

View Document

09/07/029 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/07/026 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: G OFFICE CHANGED 06/07/02 10 OVAL ROAD LONDON NW1 7EB

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 Incorporation

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