UNIQUE PLAYGROUNDS LTD

Company Documents

DateDescription
27/03/1527 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/12/145 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR PETER ELKJAER LARSEN

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR HENRIK OLESEN

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SILKE

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOLEY

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MR PETER M￯﾿ᄑLLER NIELSEN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DECLAN DUIGNAN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR HENNING BROCHNER

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS CONNIE ASTRUP-LARSEN

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR HENRIK OLESEN

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MS CONNIE ASTRUP-LARSEN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CONNIE ASTRUP-LARSEN

View Document

12/11/1212 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MRS SILVIA RAMIS

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR DECLAN DUIGNAN

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WEBB

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR SILVIA RAMIS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

23/01/1223 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR ROBERT ARTHUR WEBB

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MRS SILVIA RAMIS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY POPPY DALY

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRANDON

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DAVID JAMES MATTHEWS

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MISS POPPY DALY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERRIN SMITH

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTINA MONAGHAN

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR HENNING ANDERSEN BROCHNER

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MS JACQUELINE BRANDON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR KERRIN HOWARD SMITH

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR PER MADSEN

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FOLEY / 01/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTINA MONAGHAN / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SILKE / 01/10/2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 224A CLONMORE ROAD DUNGANNON BT71 6HX

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 CHANGE OF DIRS/SEC

View Document

27/11/0827 November 2008 CHANGE OF DIRS/SEC

View Document

27/11/0827 November 2008 CHANGE IN SIT REG ADD

View Document

11/11/0811 November 2008 31/12/07 ANNUAL ACCTS

View Document

24/10/0824 October 2008 14/10/08 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

03/11/063 November 2006 31/12/05 ANNUAL ACCTS

View Document

08/08/068 August 2006 NOTICE OF INTS OUTSIDE UK

View Document

14/01/0614 January 2006 CHANGE OF DIRS/SEC

View Document

09/01/069 January 2006 14/10/05 ANNUAL RETURN SHUTTLE

View Document

17/12/0417 December 2004 CHANGE IN SIT REG ADD

View Document

17/12/0417 December 2004 CHANGE OF DIRS/SEC

View Document

17/12/0417 December 2004 CHANGE OF DIRS/SEC

View Document

17/12/0417 December 2004 CHANGE OF ARD

View Document

14/10/0414 October 2004 DECLN COMPLNCE REG NEW CO

View Document

14/10/0414 October 2004 MEMORANDUM

View Document

14/10/0414 October 2004 PARS RE DIRS/SIT REG OFF

View Document

14/10/0414 October 2004 ARTICLES

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