UNTITLED MANAGEMENT LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011

View Document

16/05/1116 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011

View Document

02/11/102 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010

View Document

27/10/0927 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2009

View Document

11/05/0911 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009

View Document

09/04/089 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

09/04/089 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/089 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/08/0129 August 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 53 GROSVENOR STREET LONDON W1X 9FH

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 COMPANY NAME CHANGED CREATURE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/01/98

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED SUREBASE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/07/97

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/05/9729 May 1997 Incorporation

View Document

29/05/9729 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHAPS AUTO LTD


  • 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