UNIQUE HOME IMPROVEMENTS (WALES) LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1322 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1228 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1228 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 12 MANOR CHASE BEDDAU PONTYPRIDD MID GLAMORGAN SOUTH WALES CF38 2JD

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1130 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM DUNFORD / 01/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/05/0217 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 UNIT 1 EAST SIDE CAMBRIAN INDUST ESTATE COEDCAE LANE PONTYCLUN MID GLAMORGAN CF72 9EW

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/05/972 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: G OFFICE CHANGED 14/03/96 EOS HOUSE WESTON SQUARE BARRY CF63 2YF

View Document

14/03/9614 March 1996 ADOPT MEM AND ARTS 27/02/96

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996

View Document

14/03/9614 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9627 February 1996 Incorporation

View Document

27/02/9627 February 1996 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