UNIDATA INFRASTRUCTURE LIMITED

06838573
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
06 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
29 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
30 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
22 Jul 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
17 Jul 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
27 Jun 2013 insolvency Liquidation In Administration Vacation Of Office 10 Buy now
25 Jun 2013 insolvency Liquidation Miscellaneous 9 Buy now
25 Jun 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
15 Jan 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
15 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
28 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
13 Jun 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
30 Apr 2012 insolvency Liquidation In Administration Proposals 43 Buy now
30 Apr 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
27 Feb 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
18 Mar 2011 accounts Annual Accounts 4 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2010 officers Appointment of secretary (Mrs Julie Anne Clare) 1 Buy now
11 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
30 Apr 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 address Change Sail Address Company 1 Buy now
29 Apr 2010 officers Change of particulars for director (Julie Anne Clare) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Mr David Stuart Elbourne) 2 Buy now
09 Jun 2009 officers Director appointed julie anne clare 2 Buy now
09 Jun 2009 incorporation Memorandum Articles 6 Buy now
08 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2009 incorporation Incorporation Company 13 Buy now