UNITTEC LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 8 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3HN NORTHERN IRELAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR ROBERT FRANCIS HODGEN

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 17 NEWRY STREET BANBRIDGE CO.DOWN BT32 3EA NORTHERN IRELAND

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HODGEN / 31/01/2010

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM AT THE OFFICES OF R.E SILCOCK & CO 172 UNION STREET LURGAN CRAIGAVON BT66 8EQ

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 CHANGE OF ARD

View Document

22/02/0922 February 2009 31/01/09 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 31/01/08 ANNUAL RETURN SHUTTLE

View Document

16/03/0716 March 2007 PARS RE MORTAGE

View Document

06/02/076 February 2007 CHANGE OF DIRS/SEC

View Document

31/01/0731 January 2007 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