UNIT PALLETS 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

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 Resolutions

View Document

20/12/2320 December 2023

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

22/03/2322 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

01/03/221 March 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 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS 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 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY 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 FULL 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 FULL 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

30/08/1330 August 2013 FULL 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 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

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

View Document

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

View Document

23/08/1123 August 2011 FULL 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 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL 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 08/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 FULL 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 FULL 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

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

View Document

05/06/015 June 2001 FULL 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 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

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

08/08/978 August 1997 ADOPT MEM AND ARTS 30/06/97

View Document

08/08/978 August 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

08/08/978 August 1997 £ NC 1000/2551000 30/06/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/01/96

View Document

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

View Document

07/02/967 February 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED TILGATE PALLETS LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/90

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: ALLIANCE HOUSE 749 WILMSLOW ROAD DIDSBURY MANCHESTER M20 0RN

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 COMPANY NAME CHANGED WEDOAK LIMITED CERTIFICATE ISSUED ON 29/01/88

View Document

18/07/8618 July 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/05/8324 May 1983 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