UNIQUE VENUES OF BRITAIN LIMITED

03892866
32 BIRLING ROAD TUNBRIDGE WELLS KENT TN2 5LY

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