UNISOL LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 02258603
Status Liquidation
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 10 William Iv Road Alrewas Burton-on-Trent Staffordshire DE13 7AN to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 18 April 2016; Declaration of solvency. The most likely internet sites of UNISOL LIMITED are www.unisol.co.uk, and www.unisol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Unisol Limited is a Private Limited Company. The company registration number is 02258603. Unisol Limited has been working since 16 May 1988. The present status of the company is Liquidation. The registered address of Unisol Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . PRITCHETT, Mark Stephen Frederick is a Director of the company. Secretary PRITCHETT, Marion Valerie has been resigned. Director PRITCHETT, Marion Valerie has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director

Resigned Directors

Secretary
PRITCHETT, Marion Valerie
Resigned: 02 May 2011

Director
PRITCHETT, Marion Valerie
Resigned: 02 May 2011
69 years old

UNISOL LIMITED Events

10 Mar 2017
Return of final meeting in a members' voluntary winding up
18 Apr 2016
Registered office address changed from 10 William Iv Road Alrewas Burton-on-Trent Staffordshire DE13 7AN to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 18 April 2016
12 Apr 2016
Declaration of solvency
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14

...
... and 70 more events
08 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1988
Accounting reference date notified as 31/03

09 Jun 1988
Registered office changed on 09/06/88 from: somerset house temple street birmingham B2 5DP

16 May 1988
Incorporation

16 May 1988
Incorporation