UNITECH LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
3RD FLOOR, 40 GROSVENOR PLACE
LONDON
SW1X 7AW

View Document

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

04/11/134 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/115 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES SMITH / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES SMITH / 14/10/2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED DAVID THOMAS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

29/01/0829 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

19/10/0519 October 2005 � NC 35000000/37668507 30/

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

10/10/0010 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

09/11/999 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

16/09/9816 September 1998 � NC 32600000/35000000 17/

View Document

16/09/9816 September 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

10/07/9810 July 1998 NC INC ALREADY ADJUSTED 19/05/98

View Document

10/07/9810 July 1998 � NC 8000000/32600000 19/

View Document

10/07/9810 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/05/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 06/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: G OFFICE CHANGED 01/07/97 APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

01/07/971 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

01/07/971 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9721 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/972 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

19/03/9719 March 1997 AUDITOR'S RESIGNATION

View Document

18/02/9718 February 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9718 February 1997 REREGISTRATION PLC-PRI 29/11/96

View Document

18/02/9718 February 1997 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DELIVERY EXT'D 3 MTH 31/05/96

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 06/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

28/09/9528 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/09/95

View Document

28/09/9528 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/95

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9411 October 1994 SHARE OPTION SCHEME 21/09/94

View Document

11/10/9411 October 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/94

View Document

27/09/9427 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 06/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9314 October 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/10/935 October 1993 RE SECURITIES 22/09/93

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 06/10/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9213 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/92

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

02/10/912 October 1991 BORROWING POWERS 24/09/91

View Document

12/09/9112 September 1991 AUDITOR'S RESIGNATION

View Document

22/02/9122 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 RETURN MADE UP TO 05/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/9017 October 1990 REGISTERED OFFICE CHANGED ON 17/10/90 FROM: G OFFICE CHANGED 17/10/90 PHOENIX HOUSE STATION HILL READING BERKS RG1 1NB

View Document

28/09/9028 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 06/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/8912 October 1989 FULL GROUP ACCOUNTS MADE UP TO 03/06/89

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 LISTING OF PARTICULARS

View Document

12/01/8912 January 1989 WD 15/12/88 AD 28/11/88--------- PREMIUM � SI [email protected]=1400

View Document

14/12/8814 December 1988 RETURN MADE UP TO 07/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/8818 November 1988 FULL GROUP ACCOUNTS MADE UP TO 28/05/88

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/88

View Document

28/10/8828 October 1988 NC INC ALREADY ADJUSTED

View Document

28/10/8828 October 1988 � NC 5000000/6000000 20/0

View Document

28/10/8828 October 1988 � NC 6000000/8000000

View Document

28/10/8828 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/88

View Document

13/10/8813 October 1988 RE SHARES & OPTION SHEM 230988

View Document

13/10/8813 October 1988 ALTER MEM AND ARTS 230988

View Document

05/10/885 October 1988 WD 27/09/88 AD 31/08/88--------- PREMIUM � SI [email protected]=1667500

View Document

02/06/882 June 1988 WD 19/04/88 AD 22/03/88--------- PREMIUM � SI [email protected]=206

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 WD 02/11/87 AD 20/10/87--------- PREMIUM � SI [email protected]=100

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 02/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

09/10/879 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

29/07/8729 July 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

08/05/878 May 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/8731 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/10/868 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/8627 June 1986 RETURN OF ALLOTMENTS

View Document

22/10/8522 October 1985 ANNUAL ACCOUNTS MADE UP DATE 01/06/85

View Document

01/11/841 November 1984 ANNUAL ACCOUNTS MADE UP DATE 02/06/84

View Document

25/10/8325 October 1983 ANNUAL ACCOUNTS MADE UP DATE 28/05/83

View Document

26/10/8226 October 1982 ANNUAL ACCOUNTS MADE UP DATE 29/05/82

View Document

09/02/829 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 30/05/81

View Document

31/10/8031 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

02/11/792 November 1979 ANNUAL ACCOUNTS MADE UP DATE 02/06/79

View Document

29/09/7829 September 1978 ANNUAL ACCOUNTS MADE UP DATE 03/06/78

View Document

22/11/7722 November 1977 ANNUAL ACCOUNTS MADE UP DATE 28/05/77

View Document

04/12/764 December 1976 ANNUAL ACCOUNTS MADE UP DATE 29/05/76

View Document

31/10/7531 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/05/75

View Document

24/10/7524 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/05/75

View Document

22/05/6222 May 1962 CERTIFICATE OF INCORPORATION

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