114 52 Stockholm
Sweden
Director Name | Bjorn Gunnar Oras |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 January 2008(4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 June 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Oskarsvagen 7 181 32 Lindingo Sweden |
Director Name | Mikael Roger Jofalk |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 April 2010(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 June 2018) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 98 Karlfeldtsgatan 98 722 22 Vasteras Sweden |
Director Name | Mr Karl Henrik Fredga |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wey Gates Drive Hale Barns Altrincham Trafford, Greater Manchester WA15 0BW |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1000 at £1 | Uniflex LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
16 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Statement of affairs with form 4.19 (6 pages) |
16 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Statement of affairs with form 4.19 (6 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
13 January 2017 | Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 13 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from C/O Stafford & Co 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Stafford & Co 2nd Floor Nelson Mill Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 February 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 February 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mikael Roger Jofalk on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mikael Roger Jofalk on 12 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 January 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Appointment of Mikael Roger Jofalk as a director (3 pages) |
24 November 2010 | Appointment of Mikael Roger Jofalk as a director (3 pages) |
17 November 2010 | Termination of appointment of Karl Fredga as a director (2 pages) |
17 November 2010 | Termination of appointment of Karl Fredga as a director (2 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 December 2009 | Director's details changed for Bjorn Gunnar Oras on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Bjorn Gunnar Oras on 30 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Karl Henrik Fredga on 30 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mr Karl Henrik Fredga on 30 November 2009 (2 pages) |
9 December 2009 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
9 December 2009 | Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page) |
18 November 2009 | Registered office address changed from 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 18 Tib Lane Cross Street Manchester Greater Manchester M2 4JA on 18 November 2009 (1 page) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / karl fredga / 01/07/2008 (2 pages) |
18 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / karl fredga / 01/07/2008 (2 pages) |
12 December 2008 | Director's change of particulars / karl fredga / 01/07/2008 (2 pages) |
12 December 2008 | Director's change of particulars / karl fredga / 01/07/2008 (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: digital world centre, 1 lowry place, the quays salford manchester M50 3UB (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: digital world centre, 1 lowry place, the quays salford manchester M50 3UB (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
8 January 2008 | Memorandum and Articles of Association (8 pages) |
8 January 2008 | Statement of rights variation attached to shares (2 pages) |
8 January 2008 | Statement of rights variation attached to shares (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Memorandum and Articles of Association (8 pages) |
8 January 2008 | Resolutions
|
5 December 2007 | Location of register of members (non legible) (1 page) |
5 December 2007 | Location of register of members (non legible) (1 page) |
4 December 2007 | Incorporation (16 pages) |
4 December 2007 | Incorporation (16 pages) |