UNIMETAL PRODUCT COMPONENTS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Termination of appointment of Harjinder Kaur as a director on 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Mr Sanjay Kumar as a director on 2021-01-01

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 7 SPRINGVALE INDUSTRIAL PARK UNION ST WOLVERHAMPTON WEST MIDLANDS WV14 0QT ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM PO BOX WV14 0QT UNIT 7 SPRINGVALE INDUSTRIAL PARK UNION STREET BILSTON WOLVERHAMPTON WV14 0QT ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 14 BIRD BROOK CLOSE DARLASTON WEDNESBURY WS10 8NB ENGLAND

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MS HARJINDER KAUR / 04/04/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HARJINDER KAUR / 04/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM PATRICK GREGORY ROAD OFF LINTHOUSE LANE WEDNESFIELD WEST MIDLANDS WV11 3TW

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR KARANJIT GREWAL

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MS HARJINDER KAUR

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DHARAM NANCHAHAL

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT 35 GREATBRIDGE INDUSTRIAL ESTATE BRIDGE ROAD TIPTON WEST MIDLANDS DY4 0HR

View Document

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAJEEV NANCHAHAL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY STUART MARLEY

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV NANCHAHAL / 15/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHARAM CHAND NANCHAHAL / 15/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MARLEY

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED KARANJIT GREWAL

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 5 HILLWAY KINGSBURY LONDON NW9 7LS

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM FIRST FLOOR 93 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED RAJEEV NANCHAHAL

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 1 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JJ

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 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