Menu

Uniserve (Northern) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 1995)
  • 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

INTER-MARITIME FORWARDING CO.(U.K.) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01773838
Record last updated Thursday, April 16, 2015 3:10:05 AM UTC
Official Address 21 Enterprise House Buckle Street Whitechapel
There are 941 companies registered at this street
Locality Whitechapellondon
Region Tower HamletsLondon, England
Postal Code E18NN
Sector Other transport agencies

Charts

Visits

UNISERVE (NORTHERN) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-12024-72024-82025-22025-301

Searches

UNISERVE (NORTHERN) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-101
Document Type Publication date Download link
Registry Apr 17, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 17, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2012 Liquidator's progress report 1773... Liquidator's progress report 1773...
Registry Jan 17, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 1, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2011 Liquidator's progress report 1773... Liquidator's progress report 1773...
Registry Jun 30, 2010 Liquidator's progress report Liquidator's progress report
Registry Jul 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 3, 2009 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jul 3, 2009 Statement of company's affairs Statement of company's affairs
Registry Jul 3, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 3, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 16, 2009 Annual return Annual return
Registry Jun 1, 2009 Annual return 1773... Annual return 1773...
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Apr 29, 2008 Annual return Annual return
Registry Apr 8, 2008 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 Apr 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1773... Declaration of satisfaction in full or in part of a mortgage or charge 1773...
Registry Apr 8, 2008 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 Jan 8, 2008 Annual accounts Annual accounts
Registry Jun 11, 2007 Annual return Annual return
Financials Feb 2, 2007 Annual accounts Annual accounts
Registry Jun 16, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jun 2, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Dec 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 25, 2004 Annual return Annual return
Registry Apr 7, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 7, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 30, 2004 Annual accounts Annual accounts
Registry Jun 16, 2003 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jun 16, 2003 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jun 16, 2003 Notice to registrar of companies of supervisor's progress report 1773... Notice to registrar of companies of supervisor's progress report 1773...
Registry May 21, 2003 Annual return Annual return
Financials Jan 30, 2003 Annual accounts Annual accounts
Financials Jan 30, 2003 Annual accounts 1773... Annual accounts 1773...
Registry Jul 3, 2002 Company name change Company name change
Registry Jul 3, 2002 Change of name certificate Change of name certificate
Registry Jun 7, 2002 Annual return Annual return
Registry May 3, 2002 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Apr 29, 2002 Resignation of a director Resignation of a director
Registry Apr 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 2002 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 16, 2001 Appointment of a director Appointment of a director
Registry Oct 15, 2001 Appointment of a woman Appointment of a woman
Registry Oct 2, 2001 Change of accounting reference date Change of accounting reference date
Registry Jul 25, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 25, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2001 Appointment of a director Appointment of a director
Registry Jul 25, 2001 Resignation of a director Resignation of a director
Registry Jul 25, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 2001 Resignation of a director Resignation of a director
Registry Jul 12, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jul 4, 2001 Annual return Annual return
Registry Mar 24, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 9, 2000 Annual accounts Annual accounts
Registry Jul 28, 2000 Appointment of a director Appointment of a director
Registry Jul 28, 2000 Resignation of a director Resignation of a director
Registry Jul 27, 2000 Annual return Annual return
Registry Mar 1, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Dec 22, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 20, 1999 Annual accounts Annual accounts
Registry Jul 28, 1999 Annual return Annual return
Registry Sep 22, 1998 Annual return 1773... Annual return 1773...
Financials Jun 21, 1998 Annual accounts Annual accounts
Registry May 1, 1998 Appointment of a director Appointment of a director
Registry May 1, 1998 Appointment of a director 1773... Appointment of a director 1773...
Registry Apr 14, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Mar 24, 1998 Resignation of a director Resignation of a director
Registry Jan 19, 1998 Appointment of a director Appointment of a director
Registry Dec 20, 1997 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 3, 1997 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 26, 1997 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Oct 29, 1997 Annual accounts Annual accounts
Financials Jul 22, 1997 Annual accounts 1773... Annual accounts 1773...
Registry May 4, 1997 Annual return Annual return
Registry Jun 14, 1996 Annual return 1773... Annual return 1773...
Financials Aug 11, 1995 Annual accounts Annual accounts
Registry Apr 23, 1995 Annual return Annual return
Registry Jun 16, 1994 Registered office changed Registered office changed
Registry Jun 16, 1994 Annual return Annual return
Financials May 7, 1994 Annual accounts Annual accounts
Registry Jul 27, 1993 Annual return Annual return
Financials Jun 5, 1993 Annual accounts Annual accounts
Registry Jun 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 1992 Annual return Annual return
Financials Apr 21, 1992 Annual accounts Annual accounts
Registry Nov 1, 1991 Annual return Annual return
Financials Aug 6, 1991 Annual accounts Annual accounts
Registry Jul 3, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 3, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 3, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 3, 1991 Nc inc already adjusted Nc inc already adjusted
Registry Jun 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 14, 1991 Director resigned, new director appointed 1773... Director resigned, new director appointed 1773...
Registry Apr 30, 1991 Two appointments: 2 men Two appointments: 2 men
Registry May 15, 1990 Annual return Annual return
Financials May 15, 1990 Annual accounts Annual accounts
Registry Apr 5, 1990 Director resigned, new director appointed Director resigned, new director appointed
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)