UNITY SYSTEMS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1110 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIPA CHAWDA / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILESH RANCHHOD CHAWDA / 11/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 94 MARJORIE STREET LEICESTER LE4 5GW

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: G OFFICE CHANGED 14/03/99 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: G OFFICE CHANGED 14/12/98 COOKSON DELL & CO 82-84 HIGH ST STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: G OFFICE CHANGED 30/03/98 COOKSON DELL & CO 82/84 HIGH ST STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: G OFFICE CHANGED 27/03/98 15 HIGH TREE DRIVE EARLEY READING BERKSHIRE RG6 1EU

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: G OFFICE CHANGED 27/03/98 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/03/9813 March 1998 Incorporation

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HLP MAPS CIC


  • 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