Uniquemical Ltd was founded on 06 July 2003 and has its registered office in Blackpool in Lancashire, it has a status of "Dissolved". We do not know the number of employees at the organisation. This business has one director listed as Maclennan, Eileen in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLENNAN, Eileen | 08 August 2008 | 07 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 July 2016 | |
F10.2 - N/A | 17 November 2015 | |
AD01 - Change of registered office address | 13 November 2015 | |
RESOLUTIONS - N/A | 12 November 2015 | |
4.20 - N/A | 12 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 November 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
TM02 - Termination of appointment of secretary | 29 July 2011 | |
AR01 - Annual Return | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
CH03 - Change of particulars for secretary | 08 November 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 02 May 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 04 August 2006 | |
287 - Change in situation or address of Registered Office | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 20 April 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363a - Annual Return | 01 August 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 27 October 2004 | |
363a - Annual Return | 16 August 2004 | |
225 - Change of Accounting Reference Date | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
NEWINC - New incorporation documents | 06 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 13 April 2006 | Outstanding |
N/A |
Debenture | 11 February 2005 | Outstanding |
N/A |