UNIXWORKS LTD

Company Documents

DateDescription
30/04/1830 April 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM
4 CALDER COURT
SHOREBURY POINT AMY JOHNSON WAY
BLACKPOOL
FY4 2RH

View Document

12/01/1812 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1812 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/01/1812 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH FELICITY THOMAS / 28/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH FELICITY THOMAS / 28/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 28/05/2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 28/05/2014

View Document

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
16 LADY GREY AVENUE
HEATHCOTE
WARWICK
WARWICKSHIRE
CV34 6FH

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 27/06/10 STATEMENT OF CAPITAL GBP 198

View Document

26/07/1026 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MRS RUTH FELICITY THOMAS

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 07/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 100 BRANDWOOD CRESCENT KINGS NORTON WEST MIDLANDS B30 3PZ

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information