- Company Overview for UNIQUE T'S PROPERTY LTD. (SC325736)
- Filing history for UNIQUE T'S PROPERTY LTD. (SC325736)
- People for UNIQUE T'S PROPERTY LTD. (SC325736)
- Charges for UNIQUE T'S PROPERTY LTD. (SC325736)
- More for UNIQUE T'S PROPERTY LTD. (SC325736)
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) |
---|---|---|---|
19 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2009 | DS01 | Application to strike the company off the register | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Jul 2008 | 363a | Return made up to 19/06/08; full list of members | |
28 Jul 2008 | 288c | Director's Change of Particulars / innes taylor / 18/12/2007 / HouseName/Number was: , now: 0/2; Street was: 5 cloister garth, now: 290 north woodside road; Post Town was: newcastle upon tyne, now: glasgow; Region was: tyne & wear, now: ; Post Code was: NE7 7LW, now: G20 6LX; Country was: , now: united kingdom | |
04 Jun 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
14 Aug 2007 | 288a | New director appointed | |
14 Aug 2007 | 288a | New secretary appointed | |
14 Aug 2007 | 288a | New director appointed | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 27 lauriston street edinburgh EH3 9DQ | |
14 Aug 2007 | 288b | Director resigned | |
14 Aug 2007 | 288b | Secretary resigned | |
14 Aug 2007 | 288b | Director resigned | |
02 Jul 2007 | CERTNM | Company name changed kimsaid LIMITED\certificate issued on 02/07/07 | |
19 Jun 2007 | NEWINC | Incorporation |