UNIQUE SCRAP STORE LTD.

Unit 2 Manners Road Unit 2 Manners Road, Nottinghamshire, NG24 1BS
StatusDISSOLVED
Company No.04531716
CategoryPrivate Limited Company
Incorporated11 Sep 2002
Age21 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution27 Apr 2010
Years14 years, 2 months, 11 days

SUMMARY

UNIQUE SCRAP STORE LTD. is an dissolved private limited company with number 04531716. It was incorporated 21 years, 9 months, 27 days ago, on 11 September 2002 and it was dissolved 14 years, 2 months, 11 days ago, on 27 April 2010. The company address is Unit 2 Manners Road Unit 2 Manners Road, Nottinghamshire, NG24 1BS.



Company Fillings

Gazette dissolved compulsory

Date: 27 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary josephine summers

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed dale robert wilkins

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Secretary Appointed Josephine Margaret Summers Logged Form

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary julia hughes

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director trish crowson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed josephine summers

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed people potential possibilities

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed martin kinsella

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed trish crowson

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael nunn

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 19/09/05 from: keepers cottage great north road riverside park newark nottinghamshire NG24 1BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unique coffee bar (trading) limi ted\certificate issued on 16/04/04

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Address

Type: 287

Description: Registered office changed on 16/05/03 from: keepers cottage great north road,riverside park newark nottinghamshire NG24 1BL

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 20/12/02 from: 12-14 st marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Incorporation company

Date: 11 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJP CONSULTANTS LIMITED

225 VILLAGE WAY,BECKENHAM,BR3 3NN

Number:10817036
Status:ACTIVE
Category:Private Limited Company

ECKOH OMNI LIMITED

TELFORD HOUSE,HEMEL HEMPSTEAD,HP3 9HN

Number:07553916
Status:ACTIVE
Category:Private Limited Company

FOOTLIGHTS DANCE ACADEMY LIMITED

56-64 NUXLEY ROAD,BELVEDERE,DA17 5JG

Number:04428278
Status:ACTIVE
Category:Private Limited Company

G3 MANAGEMENT COMPANY LIMITED

CARLTON HOUSE,PORTSLADE,BN41 1UR

Number:06422203
Status:ACTIVE
Category:Private Limited Company

GARFIELD ROAD PROPERTY MANAGEMENT LIMITED

10 GARFIELD ROAD,MARGATE,CT9 5AR

Number:09320006
Status:ACTIVE
Category:Private Limited Company

ISAACS CONSULTING LIMITED

43 CLIFTON ROAD,GREENFORD,UB6 8SP

Number:08007174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source