UNO DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/157 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOT HIRST / 01/08/2014

View Document

15/09/1415 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE LIDDICOAT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HIRST / 01/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

28/08/1028 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LIDDICOAT / 21/06/2010

View Document

28/08/1028 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN MCCALLUM / 21/06/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HIRST / 21/06/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN MCCALLUM / 31/05/2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HIRST / 31/05/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HIRST / 01/04/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
UNIT 6 PARKLAND PLACE
39-41 OLD MILTON ROAD
NEW MILTON
HAMPSHIRE
BH25 6DJ

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
103 FOREST WAY
CHRISTCHURCH
DORSET
BH23 4PU

View Document

21/06/0721 June 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


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