UNITY PARTNERSHIP LLP

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Notice of final meeting of creditors

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR

View Document

28/12/1728 December 2017 NOTICE OF WINDING UP ORDER

View Document

28/12/1728 December 2017 COURT ORDER NOTICE OF WINDING UP

View Document

08/12/178 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

29/09/1729 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 11/01/16

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 11/01/15

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 11/01/14

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GORDON INVESTMENTS LIMITED / 23/09/2013

View Document

04/09/134 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

15/02/1315 February 2013 ANNUAL RETURN MADE UP TO 11/01/13

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 11/01/12

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 ANNUAL RETURN MADE UP TO 11/01/11

View Document

28/01/1128 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GORDON INVESTMENTS LIMITED / 01/01/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 LLP MEMBER APPOINTED ALFRED ALISTAIR GORDON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, LLP MEMBER ACUMEN HOLDINGS (ABERDEEN) LIMITED

View Document

28/01/1028 January 2010 ANNUAL RETURN MADE UP TO 11/01/10

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

26/01/0826 January 2008 PARTIC OF MORT/CHARGE *****

View Document

24/01/0824 January 2008 PARTIC OF MORT/CHARGE *****

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 PARTIC OF MORT/CHARGE *****

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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