UNICON COMPONENTS LIMITED

Company Documents

DateDescription
04/02/224 February 2022 Final Gazette dissolved following liquidation

View Document

04/02/224 February 2022 Final Gazette dissolved following liquidation

View Document

04/11/214 November 2021 Return of final meeting in a members' voluntary winding up

View Document

19/04/2119 April 2021 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2021:LIQ. CASE NO.1

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM MITRE HOUSE PITT STREET WEST BURSLEM STOKE-ON-TRENT ST6 3JW ENGLAND

View Document

25/02/2025 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/02/2025 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

25/02/2025 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/191 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

17/09/1917 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MS YOSLEYDY LISSETT AGUILA LOPEZ / 08/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

17/01/1417 January 2014 Annual return made up to 7 January 2013 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS YOSLEYDY LISSETT AGUILA LOPEZ / 01/01/2012

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED UNIVERSAL CONNECTORS LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YOSLEYDY AGUILA LISSETT LOPEZ / 11/01/2010

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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