UNIT DESIGN LIMITED

Company Documents

DateDescription
08/05/188 May 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

28/12/1528 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1528 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/11/1425 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2014

View Document

03/10/133 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM SYCAMORE TRADING ESTATE SQUIRES GATE LANE BLACKPOOL FY4 3RL

View Document

11/09/1311 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1311 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/09/1311 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE HITCHEN / 15/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ELVIDGE / 22/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HITCHEN / 22/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE HITCHEN / 22/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROSSALL / 22/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

12/08/0212 August 2002 £ NC 2000/2020 01/08/0

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 WD 24/11/87 AD 09/11/87--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

21/12/8721 December 1987 WD 24/11/87 PD 09/11/87--------- £ SI 2@1

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 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