Total Documents | 200 |
---|
Total Pages | 1,155 |
---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off |
18 April 2012 | Registered office address changed from 100 Talbot Road 1st Floor Old Trafford Manchester Lancashire M16 0PG on 18 April 2012 |
18 April 2012 | Registered office address changed from 100 Talbot Road 1St Floor Old Trafford Manchester Lancashire M16 0PG on 18 April 2012 |
6 March 2012 | First Gazette notice for voluntary strike-off |
6 March 2012 | First Gazette notice for voluntary strike-off |
27 February 2012 | Application to strike the company off the register |
27 February 2012 | Application to strike the company off the register |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
3 November 2010 | Resolutions
|
3 November 2010 | Company name changed precise (uk) communications & enterprises LTD\certificate issued on 03/11/10
|
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 |
28 July 2010 | Director's details changed for Unique Communications Group Ltd on 1 January 2010 |
28 July 2010 | Director's details changed for Unique Communications Group Ltd on 1 January 2010 |
28 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Unique Communications Group Ltd on 1 January 2010 |
19 July 2010 | Annual return made up to 9 May 2009 with a full list of shareholders |
19 July 2010 | Annual return made up to 9 May 2009 with a full list of shareholders |
19 July 2010 | Annual return made up to 9 May 2009 with a full list of shareholders |
12 October 2009 | Current accounting period extended from 30 April 2009 to 31 October 2009 |
12 October 2009 | Current accounting period extended from 30 April 2009 to 31 October 2009 |
2 April 2009 | Full accounts made up to 30 April 2008 |
2 April 2009 | Full accounts made up to 30 April 2008 |
2 December 2008 | Full accounts made up to 30 April 2007 |
2 December 2008 | Full accounts made up to 30 April 2007 |
13 May 2008 | Return made up to 09/05/08; full list of members |
13 May 2008 | Return made up to 09/05/08; full list of members |
9 September 2007 | Resolutions
|
9 September 2007 | Memorandum and Articles of Association |
9 September 2007 | Memorandum and Articles of Association |
9 September 2007 | Resolutions
|
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
13 August 2007 | Return made up to 09/05/07; change of members |
13 August 2007 | Return made up to 09/05/07; change of members |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
8 March 2007 | Full accounts made up to 30 April 2006 |
8 March 2007 | Full accounts made up to 30 April 2006 |
8 September 2006 | Particulars of mortgage/charge |
8 September 2006 | Particulars of mortgage/charge |
12 June 2006 | Return made up to 09/05/06; no change of members
|
12 June 2006 | Return made up to 09/05/06; no change of members |
3 March 2006 | Full accounts made up to 30 April 2005 |
3 March 2006 | Full accounts made up to 30 April 2005 |
22 August 2005 | Registered office changed on 22/08/05 from: laser house waterfront quay salford quays manchester M5 2XW |
22 August 2005 | Registered office changed on 22/08/05 from: laser house waterfront quay salford quays manchester M5 2XW |
2 June 2005 | Return made up to 09/05/05; full list of members |
2 June 2005 | Return made up to 09/05/05; full list of members |
3 March 2005 | Full accounts made up to 30 April 2004 |
3 March 2005 | Full accounts made up to 30 April 2004 |
2 March 2005 | Director resigned |
2 March 2005 | Director resigned |
7 June 2004 | Return made up to 09/05/04; no change of members |
7 June 2004 | Return made up to 09/05/04; no change of members |
7 April 2004 | Secretary resigned |
7 April 2004 | Director resigned |
7 April 2004 | New secretary appointed |
7 April 2004 | New secretary appointed |
7 April 2004 | Director resigned |
7 April 2004 | Director resigned |
7 April 2004 | New director appointed |
7 April 2004 | New director appointed |
7 April 2004 | Director resigned |
7 April 2004 | Secretary resigned |
3 March 2004 | Full accounts made up to 30 April 2003 |
3 March 2004 | Full accounts made up to 30 April 2003 |
10 December 2003 | Particulars of mortgage/charge |
10 December 2003 | Particulars of mortgage/charge |
17 October 2003 | Full accounts made up to 30 April 2002 |
17 October 2003 | Full accounts made up to 30 April 2002 |
8 October 2003 | Director resigned |
8 October 2003 | Director resigned |
1 July 2003 | Particulars of mortgage/charge |
1 July 2003 | Particulars of mortgage/charge |
20 May 2003 | Return made up to 09/05/03; full list of members |
20 May 2003 | Return made up to 09/05/03; full list of members |
23 December 2002 | Director resigned |
23 December 2002 | Director resigned |
17 December 2002 | Director resigned |
17 December 2002 | Director resigned |
25 June 2002 | Return made up to 09/05/02; full list of members |
25 June 2002 | Return made up to 09/05/02; full list of members |
19 June 2002 | New secretary appointed |
19 June 2002 | New secretary appointed |
12 March 2002 | Director resigned |
12 March 2002 | Director resigned |
4 March 2002 | Full accounts made up to 30 April 2001 |
4 March 2002 | Full accounts made up to 30 April 2001 |
4 February 2002 | New director appointed |
4 February 2002 | New director appointed |
19 December 2001 | Director resigned |
19 December 2001 | Director resigned |
6 December 2001 | Secretary resigned;director resigned |
6 December 2001 | Secretary resigned;director resigned |
2 November 2001 | Director resigned |
2 November 2001 | Director resigned |
3 September 2001 | Accounting reference date shortened from 31/12/01 to 30/04/01 |
3 September 2001 | Accounting reference date shortened from 31/12/01 to 30/04/01 |
28 August 2001 | Full accounts made up to 31 December 2000 |
28 August 2001 | Full accounts made up to 31 December 2000 |
12 June 2001 | Return made up to 09/05/01; full list of members |
12 June 2001 | Return made up to 09/05/01; full list of members
|
14 November 2000 | Director resigned |
14 November 2000 | Director resigned |
27 October 2000 | New secretary appointed |
27 October 2000 | New secretary appointed |
17 October 2000 | Full accounts made up to 31 December 1999 |
17 October 2000 | Full accounts made up to 31 December 1999 |
9 October 2000 | Secretary resigned |
9 October 2000 | Registered office changed on 09/10/00 from: the precise centre 4 jordan street manchester M15 4PY |
9 October 2000 | Registered office changed on 09/10/00 from: the precise centre 4 jordan street manchester M15 4PY |
9 October 2000 | Secretary resigned |
3 August 2000 | Return made up to 09/05/00; full list of members; amend |
3 August 2000 | Return made up to 09/05/00; full list of members; amend |
9 June 2000 | Return made up to 09/05/00; full list of members
|
9 June 2000 | Return made up to 09/05/00; full list of members |
22 May 2000 | Director resigned |
22 May 2000 | Director resigned |
20 October 1999 | Full accounts made up to 31 December 1998 |
20 October 1999 | Full accounts made up to 31 December 1998 |
3 September 1999 | Ad 19/08/99--------- £ si [email protected]=12859 £ si [email protected]=47023 £ si 240000@1=240000 £ ic 222500/522382 |
3 September 1999 | Ad 19/08/99--------- £ si 37500@1=37500 £ ic 522382/559882 |
3 September 1999 | Resolutions
|
3 September 1999 | Ad 19/08/99--------- £ si 37500@1=37500 £ ic 522382/559882 |
3 September 1999 | Nc inc already adjusted 19/08/99 |
3 September 1999 | Nc inc already adjusted 19/08/99 |
3 September 1999 | Resolutions
|
3 September 1999 | Ad 19/08/99--------- £ si [email protected]=12859 £ si [email protected]=47023 £ si 240000@1=240000 £ ic 222500/522382 |
14 July 1999 | Return made up to 09/05/99; full list of members
|
14 July 1999 | Return made up to 09/05/99; full list of members |
14 July 1999 | New secretary appointed |
14 July 1999 | New secretary appointed |
30 December 1998 | Particulars of mortgage/charge |
30 December 1998 | Particulars of mortgage/charge |
31 October 1998 | Full accounts made up to 31 December 1997 |
31 October 1998 | Full accounts made up to 31 December 1997 |
26 October 1998 | New director appointed |
26 October 1998 | New director appointed |
26 October 1998 | New director appointed |
26 October 1998 | New director appointed |
26 October 1998 | New director appointed |
26 October 1998 | New director appointed |
19 August 1998 | Resolutions
|
19 August 1998 | Nc inc already adjusted 29/07/98 |
19 August 1998 | Memorandum and Articles of Association |
19 August 1998 | Memorandum and Articles of Association |
19 August 1998 | Ad 29/07/98--------- £ si 162498@1=162498 £ si [email protected]=40000 £ si [email protected]=19964 £ ic 2/222464 |
19 August 1998 | Resolutions
|
19 August 1998 | Nc inc already adjusted 29/07/98 |
19 August 1998 | Ad 29/07/98--------- £ si 162498@1=162498 £ si [email protected]=40000 £ si [email protected]=19964 £ ic 2/222464 |
14 August 1998 | Director resigned |
14 August 1998 | Registered office changed on 14/08/98 from: mace & jones drury house 19 water street liverpool L2 0RP |
14 August 1998 | Registered office changed on 14/08/98 from: mace & jones drury house 19 water street liverpool L2 0RP |
14 August 1998 | Director resigned |
26 May 1998 | New director appointed |
26 May 1998 | New director appointed |
18 April 1998 | New director appointed |
18 April 1998 | New director appointed |
9 February 1998 | New director appointed |
9 February 1998 | New director appointed |
26 January 1998 | New director appointed |
26 January 1998 | New director appointed |
8 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 |
8 October 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 |
26 August 1997 | New director appointed |
26 August 1997 | New director appointed |
20 August 1997 | New secretary appointed |
20 August 1997 | New director appointed |
20 August 1997 | New director appointed |
20 August 1997 | New director appointed |
20 August 1997 | New director appointed |
20 August 1997 | New director appointed |
20 August 1997 | New secretary appointed |
20 August 1997 | New director appointed |
19 August 1997 | Memorandum and Articles of Association |
19 August 1997 | Memorandum and Articles of Association |
8 August 1997 | Director resigned |
8 August 1997 | Director resigned |
4 August 1997 | New secretary appointed;new director appointed |
4 August 1997 | Director resigned |
4 August 1997 | Director resigned |
4 August 1997 | New director appointed |
4 August 1997 | New secretary appointed;new director appointed |
4 August 1997 | New director appointed |
4 August 1997 | Secretary resigned |
4 August 1997 | Secretary resigned |
27 June 1997 | Company name changed speed 6375 LIMITED\certificate issued on 30/06/97 |
27 June 1997 | Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP |
27 June 1997 | Company name changed speed 6375 LIMITED\certificate issued on 30/06/97 |
27 June 1997 | Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP |
9 May 1997 | Incorporation |
9 May 1997 | Incorporation |