UNILINE SAFETY SYSTEMS LIMITED

3m Centre Cain Road, Bracknell, RH12 8HT, Berkshire
StatusDISSOLVED
Company No.03831966
CategoryPrivate Limited Company
Incorporated26 Aug 1999
Age24 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution18 Sep 2019
Years4 years, 8 months, 27 days

SUMMARY

UNILINE SAFETY SYSTEMS LIMITED is an dissolved private limited company with number 03831966. It was incorporated 24 years, 9 months, 20 days ago, on 26 August 1999 and it was dissolved 4 years, 8 months, 27 days ago, on 18 September 2019. The company address is 3m Centre Cain Road, Bracknell, RH12 8HT, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-14

Officer name: Mr David James Ashley

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simla Semerciyan

Change date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chambers

Termination date: 2018-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simla Semerciyan

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-30

Officer name: Mr Ian Richard Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Anthony Jubb

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Marsden

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Chambers

Appointment date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr David James Ashley

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-03

Officer name: Mr David Anthony Jubb

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Gates

Termination date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Masroor Ali

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Masroor Ali

Termination date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 5a Merse Road North Moons Moat Redditch Worcestershire B98 9HL

New address: 3M Centre Cain Road Bracknell Berkshire RH12 8HT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Marsden

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Hagg

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Gates

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Pettersson

Documents

View document PDF

Resolution

Date: 02 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Griffiths

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Luke

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Griffiths

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Masroor Ali

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mikael Hagg

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masroor Ali

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anders Pettersson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Henry Griffiths

Change date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Luke

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Henry Griffiths

Change date: 2009-10-29

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 3 sherwood road aston fields industrial estate bromsgrove worcestershire B60 3DU

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Capital

Type: 169

Description: £ ic 200/180 27/09/04 £ sr 20@1=20

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/10/02--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 12 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 14/09/00 from: 9 buntsford park road bromsgrove worcestershire B60 3DX

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/08/00

Documents

View document PDF

Resolution

Date: 14 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/08/00--------- £ si 20@1=20 £ ic 81/101

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/08/00--------- £ si 20@1=20 £ ic 61/81

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/08/00--------- £ si 59@1=59 £ ic 2/61

Documents

View document PDF


Some Companies

AM SAFETY SOLUTIONS LIMITED

CHICHESTER BASEPOINT CENTRE C/O TILLEYS ACC LTD,CHICHESTER,PO19 8TX

Number:08642728
Status:ACTIVE
Category:Private Limited Company

FOSTER & BIRCHALL LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:09662353
Status:ACTIVE
Category:Private Limited Company

FUSION CONFERENCE AND EVENTS LTD

UNIT 5D LYNX BUSINESS PARK,NEWMARKET,CB8 7NY

Number:07929684
Status:ACTIVE
Category:Private Limited Company

I'LL FIX IT LTD

251 PRINCE CONSORT ROAD,GATESHEAD,NE8 4DT

Number:09351814
Status:ACTIVE
Category:Private Limited Company

NETLOCK LIMITED

14-18 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:04899219
Status:ACTIVE
Category:Private Limited Company

SMITHIES MANUFACTURING ENGINEERING LIMITED

3 GREEN HOUSES, CULGAITH,CUMBRIA,CA10 1QS

Number:05579681
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