UNITE ACCOMMODATION MANAGEMENT 5 LIMITED

06451676
THE CORE 40 ST. THOMAS STREET BRISTOL BS1 6JX BS1 6JX

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2015 auditors Auditors Resignation Company 1 Buy now
19 Nov 2015 auditors Auditors Resignation Company 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Oct 2015 officers Change of particulars for director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
07 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2015 officers Change of particulars for secretary (Mr Christopher Robert Szpojnarowicz) 1 Buy now
16 Dec 2014 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
01 Oct 2013 accounts Annual Accounts 15 Buy now
21 Mar 2013 officers Appointment of secretary (Mr Christopher Robert Szpojnarowicz) 2 Buy now
08 Mar 2013 officers Appointment of director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
08 Mar 2013 officers Termination of appointment of director (Andrew Reid) 1 Buy now
08 Mar 2013 officers Termination of appointment of secretary (Andrew Reid) 1 Buy now
21 Dec 2012 annual-return Annual Return 7 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Mark Christopher Allan) 2 Buy now
29 Jun 2012 accounts Annual Accounts 12 Buy now
21 Dec 2011 annual-return Annual Return 7 Buy now
21 Dec 2011 officers Appointment of director (Mr Nicholas Guy Richards) 2 Buy now
21 Dec 2011 officers Termination of appointment of director (Michael Bennett) 1 Buy now
06 Jul 2011 accounts Annual Accounts 12 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
01 Jul 2010 accounts Annual Accounts 12 Buy now
08 Jan 2010 annual-return Annual Return 6 Buy now
14 Sep 2009 accounts Annual Accounts 8 Buy now
16 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
16 Dec 2008 address Location of debenture register 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from the core, 40 st thomas street bristol avon BS1 6JX 1 Buy now
16 Dec 2008 address Location of register of members 1 Buy now
02 Dec 2008 officers Appointment terminated director david mcdonald 1 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
12 Dec 2007 incorporation Incorporation Company 18 Buy now