UNITY LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIYID AHMAD JALIL / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIYID HAMID JALIL / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIYID MASHOOD JALIL / 13/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: EMILY HOUSE 8-10 EMILY STREET HIGHGATE BIRMINGHAM WEST MIDLANDS B12 0XJ

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 65-67 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6LL

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: 659 WASHWOOD HEATH ROAD WARD END BIRMINGHAM B3 2HY

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/07/922 July 1992 AUDITOR'S RESIGNATION

View Document

03/04/923 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/04/9117 April 1991

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 47 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PT

View Document

28/03/9128 March 1991

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/05/908 May 1990 EXEMPTION FROM APPOINTING AUDITORS 31/08/87

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: G OFFICE CHANGED 13/08/87 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

13/07/8713 July 1987 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