UNITY BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/092 June 2009 APPLICATION FOR STRIKING-OFF

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 DISPOSE OF A,B,C &D SHA 07/09/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 � IC 800/110 20/09/04 � SR 690@1=690

View Document

22/11/0422 November 2004 � IC 850/800 20/09/04 � SR 50@1=50

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 ALTER ARTICLES 23/09/02 CONTRACT 14/09/01

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 � SR 99@1 10/10/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/12/9428 December 1994 AUDITOR'S RESIGNATION

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: C/O MESSERS GEORGE HAY & CO. 83 CAMBRIDGE STREET LONDON SW1V 4PS

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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