UNITFORCE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/1018 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1018 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

24/03/0924 March 2009 ORDER OF COURT TO WIND UP

View Document

03/09/083 September 2008 ORDER OF COURT TO WIND UP

View Document

31/08/0831 August 2008 NOTICE OF WINDING UP ORDER

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: ENTERPRISE HOUSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8ET

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: SUITE 53 26 CHARING CROSS ROAD LONDON WC2H 0DH

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 Incorporation

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information