Unique Organisation Ltd

05709069
Peartree House Bolham Lane DN22 6SU

Documents

Documents
Date Category Description Pages
18 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2009 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 1 Buy now
10 Mar 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
28 Jan 2009 officers Director's Change of Particulars / paul hill / 27/01/2009 / HouseName/Number was: flat 11, now: flat 2; Street was: kings house 190 kings road, now: alexandra house 169 kings road; Region was: , now: berkshire; Post Code was: RG1 4NH, now: RG1 4EX 1 Buy now
08 Dec 2008 officers Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / HouseName/Number was: , now: peartree house; Street was: c/o richard davison associates, now: bolham lane; Area was: yorkshire bank chambers, market sq, now: ; Region was: nottinghamshire, now: notts; Post Code was: DN22 6DQ, now: DN22 6SU; Country was: , now: england 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ 1 Buy now
12 Aug 2008 accounts Annual Accounts 5 Buy now
29 Jul 2008 officers Director's Change of Particulars / paul hill / 01/05/2008 / HouseName/Number was: , now: flat 11; Street was: 49 heol eryr y mor, now: kings house 190 kings road; Post Town was: barry, now: reading; Post Code was: CF62 5DA, now: RG1 4NH; Country was: , now: england 1 Buy now
07 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
19 Aug 2007 accounts Annual Accounts 5 Buy now
20 Feb 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
22 Feb 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
14 Feb 2006 incorporation Incorporation Company 30 Buy now