UNICORN AIM VCT II PLC

Company Documents

DateDescription
25/08/1125 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

25/05/1125 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/03/1117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2011

View Document

09/07/109 July 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1019 March 2010 SECT 110 INSOLVENCY ACT/RE SHARES 25/02/2010

View Document

18/03/1018 March 2010 SPECIAL RESOLUTION TO WIND UP

View Document

18/03/1018 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1017 March 2010 DECLARATION OF SOLVENCY

View Document

16/03/1016 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

15/01/1015 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1015 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH ANDREWS / 13/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HAMER / 13/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MACDONALD DIAMOND / 13/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES VERE NICOLL / 07/10/2009

View Document

05/10/095 October 2009 23/09/09 NO CHANGES

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/09/097 September 2009 GBP IC 345994.69/343289.06 07/08/09 GBP SR [email protected]=2705.63

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 CONSENT TO PASSING RES 22/04/2009

View Document

28/04/0928 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0928 April 2009 CONSENT TO PASSING RES 22/04/2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 23/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/089 September 2008 GBP IC 346639.61/345993.81 15/08/08 GBP SR [email protected]=645.8

View Document

09/09/089 September 2008 GBP IC 359059.74/346639.61 08/08/08 GBP SR [email protected]=12420.13

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 16/06/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 1 JERMYN STREET LONDON SW1Y 4UH

View Document

23/04/0823 April 2008 ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0823 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/074 November 2007 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

28/04/0728 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 APP & CONSENT 19/04/07

View Document

28/04/0728 April 2007 APP & CONSENT 19/04/07

View Document

28/03/0728 March 2007 £ IC 355902/355502 05/03/07 £ SR [email protected]=400

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0629 August 2006 CANCEL SHARE PREM ACCT 23/09/04

View Document

29/08/0629 August 2006 REDUCTION OF SHARE PREMIUM

View Document

24/08/0624 August 2006 CANCEL SHARE PREM ACCT

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/0611 January 2006 £ NC 500000/800000 04/10

View Document

11/01/0611 January 2006 NC INC ALREADY ADJUSTED 04/10/05

View Document

10/11/0510 November 2005 MEMORANDUM OF ASSOCIATION

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005

View Document

11/02/0511 February 2005 £ IC 76724/26724 05/01/05 £ SR 50000@1=50000

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

28/10/0428 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 LISTING OF PARTICULARS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SUB DIV 23/09/04

View Document

12/10/0412 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/0412 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/0412 October 2004 £ NC 50000/500000 23/09/04

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

12/10/0412 October 2004 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ7EX

View Document

12/10/0412 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/047 October 2004 Application to commence business

View Document

07/10/047 October 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/10/047 October 2004 APPLICATION COMMENCE BUSINESS

View Document

23/09/0423 September 2004 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