A1 UVC LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1922 November 2019 APPLICATION FOR STRIKING-OFF

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LANE / 21/03/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH LANE / 21/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

29/03/1829 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

29/09/1729 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY TURNER

View Document

17/08/0917 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company