UNICORN VS LTD

Company Documents

DateDescription
02/06/172 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/172 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/03/169 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/168 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1618 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1618 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/09/1523 September 2015 10/07/15 NO CHANGES

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 22/05/13 NO CHANGES

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 22/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 1ST FLOOR PORTMAN BUILDINGS BULWARK INDUSTRIAL ESTATE BULWARK CHEPSTOW GWENT NP16 5QZ UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM BULWARK BUSINESS ESTATE BULWARK CHEPSTOW MONMOUTHSHIRE NP16 5QZ UNITED KINGDOM

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SUITE 3 CLAREMONT HOUSE HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DX UNITED KINGDOM

View Document

21/06/1021 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM SUITE 3, CLAREMONT HOUSE HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DX UNITED KINGDOM

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM SUITE 12 APEX BUSINESS CENTRE WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 57B

View Document

22/05/0922 May 2009 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