UNIQUEMICAL LIMITED

04822598
SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF

Documents

Documents
Date Category Description Pages
08 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
17 Nov 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Nov 2015 resolution Resolution 1 Buy now
30 Jul 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 8 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 7 Buy now
19 Jul 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
22 Aug 2011 accounts Annual Accounts 7 Buy now
29 Jul 2011 annual-return Annual Return 3 Buy now
29 Jul 2011 officers Termination of appointment of secretary (Eileen Maclennan) 1 Buy now
08 Nov 2010 annual-return Annual Return 3 Buy now
08 Nov 2010 officers Change of particulars for director (Claus Geiser) 2 Buy now
08 Nov 2010 officers Change of particulars for secretary (Eileen Maclennan) 1 Buy now
13 Sep 2010 accounts Annual Accounts 6 Buy now
22 Sep 2009 accounts Annual Accounts 7 Buy now
28 Aug 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
02 Jul 2009 officers Director's change of particulars / claus geiser / 30/06/2009 1 Buy now
19 Sep 2008 officers Appointment terminated secretary rita jewitt 1 Buy now
19 Sep 2008 officers Secretary appointed eileen maclennan 2 Buy now
04 Sep 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 7 Buy now
27 Jul 2007 annual-return Return made up to 06/07/07; full list of members 3 Buy now
02 May 2007 accounts Annual Accounts 7 Buy now
04 Oct 2006 accounts Annual Accounts 7 Buy now
04 Aug 2006 annual-return Return made up to 06/07/06; full list of members 3 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: unit 130, walton summit brookfield place bamber bridge, preston lancashire PR5 8AE 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
21 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: 235 old marylebone road london NW1 5QT 1 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
02 Nov 2005 accounts Annual Accounts 4 Buy now
01 Aug 2005 annual-return Return made up to 06/07/05; full list of members 6 Buy now
19 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2004 accounts Annual Accounts 4 Buy now
27 Oct 2004 capital Ad 06/07/03--------- £ si 98@1 2 Buy now
16 Aug 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
16 Feb 2004 accounts Accounting reference date shortened from 31/07/04 to 31/12/03 1 Buy now
22 Jul 2003 capital Ad 06/07/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
06 Jul 2003 incorporation Incorporation Company 19 Buy now