UNISURF ENGINEERING LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/10/141 October 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
BARNARD ROAD
BRADFORD
WEST YORKSHIRE
BD4 7ED

View Document

01/09/141 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE SPEIGHT / 20/09/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN HOLDSWORTH

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HOLDSWORTH

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED LEE SPEIGHT

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDSWORTH

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDSWORTH

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/12/0828 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/12/0828 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/12/0828 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: UNIT B MOORSIDE ROAD INDUSTRIAL ESTATE MOORSIDE ROAD BRADFORD WEST YORKSHIRE BD2 3HU

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/04/8925 April 1989 � NC 10000/150000

View Document

25/04/8925 April 1989 NC INC ALREADY ADJUSTED 01/04/89

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 ALTER MEM AND ARTS 011288

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/06/867 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

05/05/755 May 1975 MEMORANDUM 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