UNIT B1 LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED THE PATHOLOGY PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 27/01/14

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 REDUCE ISSUED CAPITAL 20/06/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED ALI JOHN KIBORO

View Document

01/07/131 July 2013 SOLVENCY STATEMENT DATED 20/06/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARVEY

View Document

01/07/131 July 2013 STATEMENT BY DIRECTORS

View Document

01/07/131 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 2.50

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HUGH HARVEY / 17/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SAIL ADDRESS CREATED

View Document

17/05/1217 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 07/04/10 NO CHANGES

View Document

17/06/0917 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY THOMAS WILSON

View Document

13/05/0913 May 2009 SECRETARY APPOINTED LINDA ELLEN SMITH

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM UNIT 1 PARKWAYWEST CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QA

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED DR MICHAEL HUGH HARVEY

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ANITA SEXTON

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0512 July 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/06/0517 June 2005 REREG PLC-PRI 24/05/05

View Document

17/06/0517 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/05/0517 May 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0315 January 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 � NC 100000/1000000 18/10/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

30/10/0030 October 2000 ADOPT ARTICLES 18/10/00

View Document

30/10/0030 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/00

View Document

27/10/0027 October 2000 PROSPECTUS

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 DIV 09/10/00

View Document

20/10/0020 October 2000 � NC 1000/100000 09/10

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 09/10/00

View Document

12/10/0012 October 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/0012 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/0012 October 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/0012 October 2000 REREGISTRATION PRI-PLC 11/10/00

View Document

12/10/0012 October 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/10/0012 October 2000 ADOPT MEM AND ARTS 11/10/00

View Document

12/10/0012 October 2000 BALANCE SHEET

View Document

12/10/0012 October 2000 AUDITORS' STATEMENT

View Document

12/10/0012 October 2000 AUDITORS' REPORT

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 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