UNI-COM (GLOBAL) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

02/02/242 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2321 December 2023 Statement of affairs

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Registered office address changed from Enterprise Way, Edenbridge, Kent. TN8 6EW to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/02/1612 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/01/167 January 2016 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ADOPT ARTICLES 01/10/2015

View Document

18/09/1518 September 2015 08/07/15 STATEMENT OF CAPITAL GBP 3800

View Document

18/09/1518 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GODSIL / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH KORBEL / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK EDWARD PERRING / 05/12/2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GODSIL / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOLMES / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JANE KORBEL / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK EDWARD PERRING / 05/12/2014

View Document

24/02/1424 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/12/1029 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK EDWARD PERRING / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE JANE KORBEL / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH KORBEL / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GODSIL / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOLMES / 14/12/2009

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/03/0919 March 2009 ADOPT MEM AND ARTS 27/02/2009

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT GODSIL / 26/09/2008

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/09/073 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED PORTMAN MERCHANDISING LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/02/009 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 14/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 21/08/91

View Document

10/09/9110 September 1991 £ NC 1000/100000 21/08

View Document

07/06/917 June 1991 ADOPT MEM AND ARTS 16/04/91

View Document

04/01/914 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

04/01/914 January 1991 AUDITOR'S RESIGNATION

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: ENTERPRISE WAY, EDENBRIDGE, KENT. TN8 6HF

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 8 ST BRIDE ST LONDON EC4

View Document

27/05/8827 May 1988 SECRETARY RESIGNED

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/04/8813 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 18/05/82; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document


More Company Information