IRW-UNITECH LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM SUITE 5001 ABBEY MILL BUSINESS CENTRE SEEDHILL ROAD PAISLEY PA1 1JS SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 17 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WARNOCK

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 SECRETARY APPOINTED MR MARK ROY LIGHTFOOT

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY TINA VELARDE - POLLOCK

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 SECRETARY APPOINTED MRS TINA VELARDE - POLLOCK

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA WEATHERALL

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEPHEN DRACUP

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JOHN RICHARD MARK BTESH

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CASSIDY

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE

View Document

15/09/1515 September 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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