Based in West Midlands, Unity Highways Ltd was registered on 19 January 2004, it has a status of "Dissolved". Unity Highways Ltd has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JALIL, Saiyid Mashood | 19 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 21 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 13 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2011 | |
RESOLUTIONS - N/A | 12 March 2010 | |
RESOLUTIONS - N/A | 12 March 2010 | |
4.20 - N/A | 12 March 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 March 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 28 January 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
363a - Annual Return | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 14 February 2005 | |
363s - Annual Return | 28 January 2005 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
MISC - Miscellaneous document | 16 February 2004 | |
225 - Change of Accounting Reference Date | 10 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 02 February 2004 | |
NEWINC - New incorporation documents | 19 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2009 | Outstanding |
N/A |
Debenture | 30 October 2007 | Outstanding |
N/A |
Debenture | 07 February 2005 | Outstanding |
N/A |