UNITRADE (GROUP) LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
18 BRIDGEWALK HEIGHTS
80 WESTON STREET
LONDON
SE1 3QZ
ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/10/1325 October 2013 CURREXT FROM 07/09/2014 TO 30/09/2014

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
GRAVEL PIT COTTAGE KINGSTON ROAD
LONDON
SW15 3SB
ENGLAND

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/13

View Document

07/09/137 September 2013 Annual accounts for year ending 07 Sep 2013

View Accounts

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
C/O 511 CITY PAVILION
PO BOX 33 BRITTON
511 CITY PAVILION
33 BRITTON STREET
LONDON
EC1M 5UG
UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
C/O LEO LIAO
511 CITY PAVILION
33 BRITTON STREET
LONDON
EC1M 5UG
UNITED KINGDOM

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 CURRSHO FROM 30/09/2013 TO 07/09/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
36A VERNON ROAD
BIRMINGHAM
B16 9SH
UNITED KINGDOM

View Document

29/10/1129 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/07/112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/10/1022 October 2010 DISS40 (DISS40(SOAD))

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/10/1021 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHONGYAO LI / 07/09/2010

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZHONGYAO LI / 01/01/2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY APPOINTED MRS ZHONGYAO LI

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR ZHONGYAO LI

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR LEO LIAO

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY LEO LIAO

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
FLAT 5, NIGEL COURT 6 MONTAGUE
ROAD, EDGBASTON
BIRMINGHAM
B16 9HR

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SHUMIN LIU / 13/05/2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
86 ST. CLEMENT CLOSE
UXBRIDGE
MIDDLESEX
UB8 3ST

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
ST PAUL`S MEWS 36A VERNON ROAD
BIRMINGHAM
WEST MIDLANDS B16 9SH

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ￯﾿ᄑ NC 100/143
22/06/05

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 COMPANY NAME CHANGED
UNITRADE (EUROPE) LIMITED
CERTIFICATE ISSUED ON 01/03/05

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED
UNITED TRADER (EUROPE) LIMITED
CERTIFICATE ISSUED ON 27/09/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 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