UNITGAIN LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 31/12/13 PARTIAL EXEMPTION

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
5TH FLOOR
7/10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MUKESH MISHRA / 14/07/2010

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MUKESH MISHRA / 01/08/2009

View Document

02/12/092 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
8 BALTIC ST EAST
LONDON
EC1Y 0UP

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM:
8 BALTIC STREET EAST
LONDON
EC1Y 0UJ

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM:
8 BALTIC STREET
LONDON
EC1Y 0TB

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM:
5 SOUTHAMPTON PLACE
LONDON
WC1A 2DA

View Document

24/11/9224 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 30/11/90

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

15/11/9015 November 1990 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