Advanced company searchLink opens in new window

UNISOURCE LIMITED

Company number 05095069

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)
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
14 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 29 May 2010
17 May 2010 AP01 Appointment of Jatinder Bhandal as a director
17 May 2010 TM01 Termination of appointment of Kevin Da Silva Fernandes as a director
26 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 6
26 Nov 2009 TM02 Termination of appointment of Helen Dagnew as a secretary
13 Nov 2009 AR01 Annual return made up to 30 March 2009 with full list of shareholders
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 6
09 Nov 2009 AP01 Appointment of Kevin Da Silva Fernandes as a director
30 Oct 2009 AD01 Registered office address changed from 106 Purbeck Estate Tower Bridge Road London SE1 3DD on 30 October 2009
30 Oct 2009 TM01 Termination of appointment of Michael Williams as a director
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2009 287 Registered office changed on 17/02/2009 from 57 windmill street gravesend kent DA12 1BB
13 Aug 2008 363a Return made up to 30/03/08; full list of members
04 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
22 Sep 2007 288b Secretary resigned
30 Aug 2007 287 Registered office changed on 30/08/07 from: mansion house manchester road altrincham cheshire WA14 4RW
30 Aug 2007 288a New secretary appointed
24 Jul 2007 288b Secretary resigned