UNICOIN (ACK) LIMITED

06409316
29 THE GREEN LONDON N21 1HS N21 1HS

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Sep 2015 accounts Annual Accounts 6 Buy now
21 Nov 2014 annual-return Annual Return 11 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 11 Buy now
14 Aug 2013 accounts Annual Accounts 5 Buy now
26 Oct 2012 annual-return Annual Return 11 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
03 Nov 2011 annual-return Annual Return 11 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 11 Buy now
15 Oct 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 annual-return Annual Return 10 Buy now
10 Nov 2009 officers Change of particulars for director (Robert Albert Bunkall) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (Adrian Charles Bond) 1 Buy now
10 Nov 2009 officers Change of particulars for director (John Bruce Campbell) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Richard Payne) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Michael Lawrence Taaffe) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Adrian Charles Bond) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Simon Victor Sturt) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Richard Payne) 2 Buy now
10 Nov 2009 officers Change of particulars for director (John Bruce Campbell) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Adraim Charles Bond) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (Adraim Charles Bond) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Michael Lawrence Taaffe) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Robert Albert Bunkhall) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Walter Edwin Sturt) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Walter Edwin Sturt) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Simon Victor Sturt) 2 Buy now
15 Oct 2009 accounts Annual Accounts 6 Buy now
11 Jun 2009 officers Appointment terminated director kenneth taylor 1 Buy now
06 Jun 2009 officers Appointment terminated secretary kenneth taylor 1 Buy now
06 Jun 2009 officers Secretary appointed adrian charles bond 1 Buy now
26 Jan 2009 accounts Annual Accounts 5 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 29 the green london N21 1HS united kingdom 1 Buy now
27 Nov 2008 annual-return Return made up to 25/10/08; full list of members 7 Buy now
27 Nov 2008 address Registered office changed on 27/11/2008 from 2 cecil court, london road enfield middx EN2 6DH 1 Buy now
27 Nov 2008 officers Director's change of particulars / robert bunkhall / 25/11/2008 1 Buy now
07 May 2008 officers Director appointed john bruce campbell 3 Buy now
07 May 2008 officers Director appointed richard payne 2 Buy now
08 Feb 2008 capital Ad 22/01/08--------- £ si 99999@.01 3 Buy now
23 Jan 2008 accounts Accounting reference date shortened from 31/10/08 to 30/06/08 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
03 Nov 2007 officers Director resigned 1 Buy now
03 Nov 2007 officers Secretary resigned 1 Buy now
03 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
25 Oct 2007 incorporation Incorporation Company 16 Buy now