UNIQUE PROJECTS LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1615 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/164 April 2016 APPLICATION FOR STRIKING-OFF

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1527 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 30/12/2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
C/O AVANTI COMPANY SECRETARIAL LTD
BRIGHTWELL BARNS IPSWICH ROAD
BRIGHTWELL
IPSWICH
SUFFOLK
IP10 0BJ
ENGLAND

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/11/1313 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 21/08/2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
C/O BASEPOINT
70-72 THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9BF
ENGLAND

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
C/O AVANTI COMPANY SECRETARIAL LTD
BRIGHTWELL BARNS WALDRINGFIELD ROAD
BRIGHTWELL
IPSWICH
SUFFOLK
IP10 0BJ
ENGLAND

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1322 May 2013 CORPORATE SECRETARY APPOINTED AVANTI COMPANY SECRETARIAL LTD

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
57A CHALDON COMMON ROAD
CHALDON
CATERHAM
SURREY
CR3 5DH
UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
HITHER GREEN HOUSE
42 FAIRDENE ROAD
COULSDON
SURREY
CR5 1RB

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY DAA COMPANY SERVICES LIMITED

View Document

30/08/1230 August 2012 CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED

View Document

30/08/1230 August 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/01/1115 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS SHEARMAN / 16/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/01/07; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/04/0322 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM:
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 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