- Company Overview for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- Filing history for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- People for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- Charges for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- Insolvency for UNICORN AUTOMATION (NDT) LIMITED (02824838)
- More for UNICORN AUTOMATION (NDT) LIMITED (02824838)
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) |
---|---|---|---|
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Nov 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Roy Green on 7 February 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Clifford Thomas James on 7 June 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Oct 2009 | 169 | Gbp ic 20000/19715\04/09/09\gbp sr 285@1=285\ | |
10 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
24 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
06 Feb 2009 | 169 | Gbp ic 14571/14285\22/01/09\gbp sr 286@1=286\ | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Aug 2008 | 169 | Gbp ic 20000/14571\24/07/08\gbp sr 5429@1=5429\ | |
06 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
28 Jul 2008 | 288b | Appointment terminated director archibald mcdougall | |
08 Jul 2008 | 363a | Return made up to 07/06/08; full list of members | |
08 Jul 2008 | 353 | Location of register of members | |
17 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: unit k cavendish courtyard weldon north industrial estate corby northamptonshire NN17 5DZ | |
08 Jun 2007 | 363a | Return made up to 07/06/07; full list of members |