GET INTO UNI LIMITED
Company Documents
Date | Description |
---|---|
18/11/1418 November 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/08/145 August 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/07/1423 July 2014 | APPLICATION FOR STRIKING-OFF |
06/01/146 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
07/01/137 January 2013 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/11/1112 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 2 BLACKTHORN CLOSE EVESHAM WORCESTERSHIRE WR11 1HR |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/04/1014 April 2010 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 10 STOCK LANE MILTON KEYNES BUCKINGHAMSHIRE MK170LS |
20/10/0920 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MILLWARD / 18/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
23/02/0923 February 2009 | LOCATION OF DEBENTURE REGISTER |
23/02/0923 February 2009 | LOCATION OF REGISTER OF MEMBERS |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY SPENCER WILLIAMS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR SPENCER WILLIAMS |
01/02/081 February 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | FIRST GAZETTE |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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