UNIDIS SIXTY FOUR LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

14/04/1514 April 2015 ORDER OF COURT - RESTORATION

View Document

11/10/0711 October 2007 DISSOLVED

View Document

11/07/0711 July 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

04/01/074 January 2007 SPECIAL RESOLUTION TO WIND UP

View Document

04/01/074 January 2007 DECLARATION OF SOLVENCY

View Document

04/01/074 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED COLMAN PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/10/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 NC INC ALREADY ADJUSTED 28/04/95

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/07/00; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 AUDITOR'S RESIGNATION

View Document

02/10/962 October 1996 S252 DISP LAYING ACC 25/09/96

View Document

02/10/962 October 1996 S366A DISP HOLDING AGM 25/09/96

View Document

02/10/962 October 1996 S386 DISP APP AUDS 25/09/96

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: ONE BURLINGTON LANE LONDON W4 2RW

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 COMPANY NAME CHANGED RECKITT & COLMAN PRODUCTS LIMITE D CERTIFICATE ISSUED ON 25/04/95

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 SECRETARY RESIGNED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 04/01/86

View Document

04/07/864 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

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