UNIT INVESTMENTS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of William Gilbert Covey as a director on 2023-04-21

View Document

31/03/2331 March 2023 Appointment of Mr Peter Mckenzie as a director on 2023-03-31

View Document

29/03/2329 March 2023 Appointment of Mr Stuart Roberts as a director on 2023-03-29

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOM BRUCE JONES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PIRIE

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JONES & SONS (PALLETS AND PACKAGING)LIMITED

View Document

30/01/1830 January 2018 CESSATION OF JAMES JONES & SONS (PALLETS AND PACKAGING)LIMITED AS A PSC

View Document

08/01/188 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/188 January 2018 CONSOLIDATION 06/11/17

View Document

08/01/188 January 2018 ADOPT ARTICLES 06/11/2017

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN STEVENSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARCH

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARCH

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MARCH / 16/02/2011

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MARCH / 17/02/2011

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MARCH / 17/02/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MARCH / 17/02/2011

View Document

23/08/1123 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MARCH / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GILBERT COVEY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ALLAN BRUCE JONES / 19/01/2010

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

15/04/9915 April 1999 ADOPT MEM AND ARTS 25/03/99

View Document

15/04/9915 April 1999 S-DIV 25/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/986 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

07/02/967 February 1996 £ NC 100/1000000 22/01/96

View Document

07/02/967 February 1996 ADOPT MEM AND ARTS 22/01/96

View Document

07/02/967 February 1996 NC INC ALREADY ADJUSTED 22/01/96

View Document

07/02/967 February 1996 £ NC 100/999900 22/01

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED SLATERSHELFCO 282 LIMITED CERTIFICATE ISSUED ON 19/12/95

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 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