EUNIQUE SOLUTIONS LTD

Company Documents

DateDescription
26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

24/05/1624 May 2016 DISS40 (DISS40(SOAD))

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUNICE PARIMWA / 01/10/2011

View Document

23/05/1623 May 2016 Annual return made up to 21 August 2013 with full list of shareholders

View Document

22/10/1522 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/1522 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/156 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/143 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 19 KELMORE GROVE WOODSIDE BRADFORD WEST YORKSHIRE BD6 2RD

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

23/08/1123 August 2011 FIRST GAZETTE

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 64 NORMAN ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2UE

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUNICE PARIMWA / 21/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 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