UNIXCLOUD LIMITED

Company Documents

DateDescription
15/07/2115 July 2021 Final Gazette dissolved following liquidation

View Document

15/07/2115 July 2021 Final Gazette dissolved following liquidation

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/1918 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/10/17 AUDITED ABRIDGED

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW MCKERNON / 13/10/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MATHEW MCKERNON / 27/02/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/11/128 November 2012 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

08/11/128 November 2012 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/02/1222 February 2012 DIRECTOR APPOINTED ANDREW DAVID PATON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED COLIN JAMES HIGGINS

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED NICHOLAS MATHEW MCKERNON

View Document

22/02/1222 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 4

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR CRAIG ANDREW MCKERNON

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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