UNITY GARMENTS LIMITED

Company Documents

DateDescription
25/12/0925 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/0925 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

25/06/0925 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2009:LIQ. CASE NO.1:AMENDING FORM

View Document

04/02/094 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/01/0927 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/12/082 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007244,00008959

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: UNITY HOUSE FLETCHER STREET BOLTON LANCASHIRE BL3 6NF

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

17/07/9917 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/05/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 1ST FLOOR BMW BUILDINGS HIGH STREET BOLTON

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 30/05/97 24000 BONUS SHARES 30/05/97

View Document

23/06/9723 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

23/06/9723 June 1997 � NC 1000/25000 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/10/96

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 29/03/96; CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 89 KINGSLAND ROAD LONDON E2 8AG

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 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