UNITY BROADBAND LTD

Company Documents

DateDescription
13/06/1113 June 2011 ORDER OF COURT TO WIND UP

View Document

29/06/1029 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HITCHCOCK / 27/02/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JODIE HITCHCOCK / 01/01/2009

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HITCHCOCK / 01/01/2009

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX UNITED KINGDOM

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED TELECOMUNITY LIMITED CERTIFICATE ISSUED ON 27/02/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 5 TURNER AVENUE BILLINGSHURST WEST SUSSEX RH14 9PU

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 5 TURNER AVENUE BILLINGSHURST WEST SUSSEX RH14 9PU

View Document

10/03/0510 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 16/11/04

View Document

10/03/0510 March 2005 £ NC 1000/2000 16/11/0

View Document

10/03/0510 March 2005 £ NC 2000/3000 16/11/0

View Document

10/03/0510 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 16/11/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 5 TURNER AVENUE BILLINGSHURST WEST SUSSEX RH14 9PU

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1BQ

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 12/05/04

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/043 March 2004 COMPANY NAME CHANGED BLUE PIRANHA LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 57 PARK TERRACE EAST HORSHAM RH13 5DJ

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 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