UNIQUE MODULAR BUILDINGS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/183 October 2018 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

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

View Accounts

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOLLYER

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLLYER

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

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

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 35 HOLMESDALE ROAD REIGATE SURREY RH2 0BJ UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM A CRESSY ASSOCIATES LTD UNIT 2 THE OLD BAKERY SOUTH ROAD REIGATE SURREY RH2 7LB

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HOLLYER / 24/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF HOLLYER / 24/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: RUTHERGLEN, 87 MID STREET SOUTH NUTFIELD SURREY RH1 4JJ

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 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