UNICONTROL COMMODITY (U.K.) LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MARIA PIERRE PAUL ANDRE / 30/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DESIRE ROMANIE DE MEULENAER / 30/10/2009

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 87B VICTORIA ROAD HORLEY SURREY RH6 7UH

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM: G OFFICE CHANGED 26/01/95 THE CANNON CENTRE 13TH FLOOR 78 CANNON STREET LONDON EC4N 6HH

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

05/12/945 December 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/12/945 December 1994

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993

View Document

22/12/9222 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 Incorporation

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