Advanced company searchLink opens in new window

UNITECH MANUFACTURING LIMITED

Company number 07880900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2014 DS01 Application to strike the company off the register
04 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 12 December 2012
30 Nov 2012 CERTNM Company name changed shoo 560 LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
30 Nov 2012 CONNOT Change of name notice
30 Nov 2012 AP03 Appointment of Mark Anthony James Street as a secretary
30 Nov 2012 AP01 Appointment of Alexander Menzies Imlah as a director
30 Nov 2012 AP01 Appointment of Mr Mark Anthony James Street as a director
30 Nov 2012 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
30 Nov 2012 TM01 Termination of appointment of Sian Sadler as a director
06 Sep 2012 CH01 Director's details changed for Mrs Sian Sadler on 6 September 2012
14 Dec 2011 NEWINC Incorporation