UNCOMMON PRACTICE LIMITED

Company Documents

DateDescription
26/02/2226 February 2022 Final Gazette dissolved following liquidation

View Document

26/02/2226 February 2022 Final Gazette dissolved following liquidation

View Document

26/11/2126 November 2021 Return of final meeting in a members' voluntary winding up

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

View Document

21/12/1821 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2018:LIQ. CASE NO.1

View Document

30/10/1730 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1

View Document

28/10/1628 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1628 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF

View Document

13/10/1613 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1613 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1611 October 2016 DECLARATION OF SOLVENCY

View Document

11/10/1611 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/03/1510 March 2015 CORPORATE SECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY LAURA BIRKINSHAW

View Document

06/03/156 March 2015 DIRECTOR APPOINTED LAURA CLAIRE BIRKINSHAW

View Document

25/02/1525 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA CLAIRE BIRKINSHAW / 04/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MARK BIRKINSHAW / 04/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MARK BIRKINSHAW / 03/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA CLAIRE BIRKINSHAW / 03/01/2011

View Document

21/01/1121 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 14 GROVE ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1UP

View Document

19/02/1019 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 S-DIV 15/12/03

View Document

18/01/0418 January 2004 SUB DIV SHARE & ALLOT 15/12/03

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 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