UNEXAIR LIMITED

06836248
30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
26 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
10 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Sean Lee Hogan) 2 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
29 Dec 2013 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 3 Buy now
27 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2013 officers Termination of appointment of director (Marc Craig Veitch) 1 Buy now
22 Nov 2012 officers Termination of appointment of secretary (Valinger Trustees Limited) 1 Buy now
03 Aug 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 officers Appointment of director (Mr Sean Lee Hogan) 2 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
16 Dec 2011 accounts Annual Accounts 4 Buy now
30 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2011 annual-return Annual Return 3 Buy now
29 Jul 2011 officers Change of particulars for corporate secretary (Valinger Trustees Limited) 2 Buy now
29 Jul 2011 officers Change of particulars for director (Mr Marc Craig Veitch) 2 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2011 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Valinger Trustees Limited) 1 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2009 incorporation Incorporation Company 9 Buy now