About

Registered Number: 02477811
Date of Incorporation: 06/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 40-42 The Street, Beck Row, Mildenhall, Suffolk, IP28 8BZ

 

Unimatix Ltd was setup in 1990, it's status at Companies House is "Dissolved". Unimatix Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
3.6 - Abstract of receipt and payments in receivership 04 March 1996
3.6 - Abstract of receipt and payments in receivership 04 March 1996
3.6 - Abstract of receipt and payments in receivership 04 March 1996
3.6 - Abstract of receipt and payments in receivership 04 March 1996
3.6 - Abstract of receipt and payments in receivership 04 March 1996
3.6 - Abstract of receipt and payments in receivership 04 March 1996
3.6 - Abstract of receipt and payments in receivership 04 March 1996
405(2) - Notice of ceasing to act of Receiver 19 February 1996
AC92 - N/A 14 September 1995
GAZ2 - Second notification of strike-off action in London Gazette 15 November 1994
GAZ1 - First notification of strike-off action in London Gazette 26 July 1994
3.6 - Abstract of receipt and payments in receivership 21 March 1994
3.6 - Abstract of receipt and payments in receivership 21 March 1994
3.6 - Abstract of receipt and payments in receivership 21 March 1994
3.6 - Abstract of receipt and payments in receivership 21 March 1994
405(2) - Notice of ceasing to act of Receiver 04 March 1994
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 07 January 1994
OC-DV - Order of Court - dissolution void 06 January 1994
LIQ - N/A 07 October 1993
L64.07 - Release of Official Receiver 07 July 1993
3.6 - Abstract of receipt and payments in receivership 24 June 1993
3.6 - Abstract of receipt and payments in receivership 24 June 1993
COCOMP - Order to wind up 10 January 1992
405(1) - Notice of appointment of Receiver 08 January 1992
COCOMP - Order to wind up 05 December 1991
F14 - Notice of wind up 13 November 1991
405(1) - Notice of appointment of Receiver 11 October 1991
287 - Change in situation or address of Registered Office 09 August 1991
RESOLUTIONS - N/A 24 December 1990
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 03 July 1990
395 - Particulars of a mortgage or charge 29 June 1990
287 - Change in situation or address of Registered Office 30 May 1990
288 - N/A 30 May 1990
288 - N/A 30 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
NEWINC - New incorporation documents 06 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 1990 Outstanding

N/A

Legal charge 03 August 1990 Outstanding

N/A

Legal charge 28 June 1990 Outstanding

N/A

Mortgage and general charge 28 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.