UNITY MARKETPLACE LTD

Company Documents

DateDescription
25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 CURRSHO FROM 31/01/2016 TO 31/07/2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIBSON

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WHENT

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY ELENA TOMA

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
BAIRD HOUSE
15-17 ST CROSS STREET
LONDON
EC1N 8UW

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR TIMOTHY JAMES SYKES

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR RODNEY DESMOND JONES

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ADRIAN GEORGE GIBSON

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY BRENDAN DEARY

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MS ELENA TOMA

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR BRENDAN FRANCIS DEARY

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER GREEN

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WHENT / 17/05/2010

View Document

15/07/0915 July 2009 SECRETARY APPOINTED PETER DAVID ANDREW GREEN

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY MARTYN KELLY

View Document

11/06/0911 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SPRAY

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PETER JOHN WHENT

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER BREWER

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MARTYN PAUL KELLY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY HOWARD JONES

View Document

29/02/0829 February 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS; AMEND

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

21/06/0621 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED
31/01/06

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
LEGAL OFFICE FARADAY HOUSE
UNIVERSITY OF SALFORD
SALFORD
M5 4WT

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 COMPANY NAME CHANGED
SALFORD E-COMMERCE SOLUTIONS LTD
CERTIFICATE ISSUED ON 03/12/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED
CRUSADER DESIGNS LIMITED
CERTIFICATE ISSUED ON 11/09/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
159 SPENDMORE LANE
COPPULL
CHORLEY
LANCASHIRE PR7 5BY

View Document

17/05/0117 May 2001 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