UNIQUE VENUES OF BRITAIN LIMITED

03892866
32 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2014 officers Termination of appointment of director (Moya Claire Maxwell) 1 Buy now
21 Sep 2014 accounts Annual Accounts 2 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 2 Buy now
26 Nov 2011 annual-return Annual Return 4 Buy now
26 Nov 2011 officers Termination of appointment of director (Lisa Rachel Hatswell) 1 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
06 Dec 2010 officers Appointment of director (Ms Moya Claire Maxwell) 2 Buy now
20 Sep 2010 accounts Annual Accounts 2 Buy now
06 Dec 2009 annual-return Annual Return 5 Buy now
06 Dec 2009 officers Change of particulars for director (Barry Melbourne Webb) 2 Buy now
06 Dec 2009 officers Change of particulars for director (Lisa Rachel Hatswell) 2 Buy now
20 Oct 2009 accounts Annual Accounts 2 Buy now
26 Nov 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 1 Buy now
03 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
28 Oct 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 23/11/06; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 1 Buy now
24 Nov 2005 annual-return Return made up to 23/11/05; full list of members 2 Buy now
10 Aug 2005 accounts Annual Accounts 1 Buy now
14 Dec 2004 annual-return Return made up to 23/11/04; full list of members 2 Buy now
01 Nov 2004 accounts Annual Accounts 1 Buy now
30 Dec 2003 annual-return Return made up to 13/12/03; full list of members 8 Buy now
18 Aug 2003 accounts Annual Accounts 1 Buy now
07 Dec 2002 annual-return Return made up to 13/12/02; full list of members 7 Buy now
04 Sep 2002 accounts Annual Accounts 1 Buy now
02 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
17 Oct 2001 accounts Annual Accounts 1 Buy now
29 Dec 2000 annual-return Return made up to 13/12/00; full list of members 6 Buy now
23 Oct 2000 address Registered office changed on 23/10/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN 1 Buy now
23 Oct 2000 officers Secretary resigned 1 Buy now
23 Oct 2000 officers Director resigned 1 Buy now
23 Oct 2000 officers New director appointed 2 Buy now
23 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2000 officers New secretary appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 address Registered office changed on 09/02/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
03 Feb 2000 officers Secretary resigned 1 Buy now
03 Feb 2000 officers Director resigned 1 Buy now
13 Dec 1999 incorporation Incorporation Company 13 Buy now