UNDERDOCK UNLIMITED

Company Documents

DateDescription
21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ELIZABETH JACKSON

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED JACK NADEL - ACTIVE PROMOTIONS UNLIMITED CERTIFICATE ISSUED ON 21/04/08; RESOLUTION PASSED ON 02/04/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 TRANSFER SHR PREM ACC 13/08/07

View Document

10/09/0710 September 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

10/09/0710 September 2007 REREG OTHER 03/01/07

View Document

10/09/0710 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

10/09/0710 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

10/09/0710 September 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/03

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/05/008 May 2000 AUDITOR'S RESIGNATION

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED ACTIVE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 24/11/99; RESOLUTION PASSED ON 22/11/99

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 14/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/99

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/02/98

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 ADOPT MEM AND ARTS 23/04/96

View Document

21/05/9621 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9620 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/04/959 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM:
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4JL

View Document

06/03/956 March 1995 AUDITOR'S RESIGNATION

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM:
2 SOUTH SQUARE
GRAYS INN
LONDON
WC1R 5HR

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 VARYING SHARE RIGHTS AND NAMES 15/10/93

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 15/10/93

View Document

16/11/9316 November 1993 CONVE
15/10/93

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 COMPANY NAME CHANGED
KEENIDEA LIMITED
CERTIFICATE ISSUED ON 13/12/89

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM:
11 UXBRIDGE STREET
LONDON
W8 7TQ

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

10/11/8910 November 1989 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