UNIT POST PRODUCTION LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 01/09/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDGES

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM BRIDGES / 01/01/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND WOOLNER

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM BRIDGES / 01/10/2009

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARREN STREET REGISTRARS LIMITED / 10/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HUGH WOOLNER / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEPSTONE LUCKWELL / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM BRIDGES / 13/02/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND WOOLNER / 13/02/2009

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PETO

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SANDERSON

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUCKWELL / 01/09/2008

View Document

04/12/084 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETO / 14/08/2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOM BRIDGES / 14/08/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS; AMEND

View Document

11/04/0811 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 14 BALTIC STREET EAST LONDON GREATER LONDON EC1Y 0UJ

View Document

25/04/0625 April 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

25/04/0625 April 2006 � NC 1000/1000000 10/0

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED LITTLE MONSTER LIMITED CERTIFICATE ISSUED ON 18/01/06

View Document

19/12/0519 December 2005 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