About

Registered Number: 04797153
Date of Incorporation: 12/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2014 (9 years and 4 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, WA15 9SQ

 

Unitel Global Communications Ltd was setup in 2003. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTCOM 337 LIMITED 15 July 2003 08 March 2006 1
UNITEL COMMUNICATIONS LIMITED 10 July 2003 15 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2014
AD01 - Change of registered office address 09 August 2013
RESOLUTIONS - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
4.20 - N/A 08 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 27 July 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 01 December 2006
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 June 2004
225 - Change of Accounting Reference Date 13 April 2004
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
CERTNM - Change of name certificate 08 July 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.