Unaxis It (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 30, 1994)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

NIMBUS COMMUNICATIONS INTERNATIONAL LIMITED
NIMBUS TECHNOLOGY & ENGINEERING LIMITED
UNAXIS NIMBUS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02670905
Record last updated Saturday, April 25, 2015 6:53:18 AM UTC
Official Address Windsor House Barnett Way Barnwood Gloucester Gl43rt
There are 189 companies registered at this street
Locality Barnwood
Region Gloucestershire, England
Postal Code GL43RT
Sector Other service activities

Charts

Visits

UNAXIS IT (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-42022-122025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 25, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 25, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 4, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 14, 2009 Liquidator's progress report 2670... Liquidator's progress report 2670...
Registry Feb 11, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 13, 2008 Liquidator's progress report 2670... Liquidator's progress report 2670...
Registry Jan 31, 2008 Liquidator's progress report Liquidator's progress report
Registry Feb 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 14, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 14, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 12, 2006 Annual return Annual return
Registry Jan 11, 2005 Annual return 2670... Annual return 2670...
Registry Oct 13, 2004 Memorandum of association Memorandum of association
Registry Oct 1, 2004 Company name change Company name change
Registry Oct 1, 2004 Change of name certificate Change of name certificate
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2670... Declaration of satisfaction in full or in part of a mortgage or charge 2670...
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2670... Declaration of satisfaction in full or in part of a mortgage or charge 2670...
Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 16, 2004 Annual accounts Annual accounts
Registry Jul 16, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 16, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 1, 2004 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 13, 2004 Annual return Annual return
Registry Nov 24, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Apr 28, 2003 Appointment of a director Appointment of a director
Registry Apr 16, 2003 Resignation of a director Resignation of a director
Registry Mar 26, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Mar 26, 2003 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 9, 2003 Annual return Annual return
Registry Nov 25, 2002 Appointment of a director Appointment of a director
Registry Nov 19, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Nov 14, 2002 Resignation of a director Resignation of a director
Registry Nov 8, 2002 Resignation of one Lawyer and one Director (a man) Resignation of one Lawyer and one Director (a man)
Financials Oct 27, 2002 Annual accounts Annual accounts
Financials Jun 21, 2002 Annual accounts 2670... Annual accounts 2670...
Registry Apr 15, 2002 Resignation of a director Resignation of a director
Registry Apr 15, 2002 Appointment of a director Appointment of a director
Registry Apr 8, 2002 Appointment of a man as Lawyer and Director Appointment of a man as Lawyer and Director
Registry Apr 8, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2001 Annual return Annual return
Registry Oct 30, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 17, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 17, 2001 Appointment of a secretary 2670... Appointment of a secretary 2670...
Registry Oct 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 10, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 10, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 4, 2001 Company name change Company name change
Registry Sep 4, 2001 Change of name certificate Change of name certificate
Registry Aug 17, 2001 Appointment of a director Appointment of a director
Registry Jul 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 2, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 27, 2001 Resignation of a director Resignation of a director
Registry Jun 27, 2001 Resignation of a director 2670... Resignation of a director 2670...
Registry Jun 27, 2001 Resignation of a director Resignation of a director
Registry Jun 27, 2001 Appointment of a director Appointment of a director
Registry Jun 27, 2001 Resignation of a director Resignation of a director
Registry Jun 27, 2001 Resignation of a director 2670... Resignation of a director 2670...
Registry Jun 27, 2001 Appointment of a director Appointment of a director
Registry Jun 27, 2001 Resignation of a director Resignation of a director
Registry Jun 6, 2001 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Mar 9, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2001 Annual return Annual return
Financials Oct 2, 2000 Annual accounts Annual accounts
Registry Jul 24, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 24, 2000 Declaration that part of the property or undertaking charges 2670... Declaration that part of the property or undertaking charges 2670...
Registry Jul 24, 2000 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 24, 2000 Declaration that part of the property or undertaking charges 2670... Declaration that part of the property or undertaking charges 2670...
Registry Jun 8, 2000 Resignation of a director Resignation of a director
Registry May 1, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 19, 2000 Annual return Annual return
Registry Dec 13, 1999 Company name change Company name change
Registry Dec 11, 1999 Change of name certificate Change of name certificate
Financials Sep 23, 1999 Annual accounts Annual accounts
Registry Sep 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 1999 Particulars of a mortgage or charge 2670... Particulars of a mortgage or charge 2670...
Registry May 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2670... Declaration of satisfaction in full or in part of a mortgage or charge 2670...
Registry Mar 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2670... Declaration of satisfaction in full or in part of a mortgage or charge 2670...
Registry Mar 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2670... Declaration of satisfaction in full or in part of a mortgage or charge 2670...
Registry Mar 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 18, 1998 Annual return Annual return
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Apr 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 1998 Appointment of a director Appointment of a director
Registry Jan 5, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 19, 1997 Annual return Annual return
Registry Dec 18, 1997 Appointment of a director Appointment of a director
Registry Dec 1, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Sep 16, 1997 Annual accounts Annual accounts
Registry Jan 9, 1997 Annual return Annual return
Financials Sep 4, 1996 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)