INSTANT UPRIGHT LIMITED

Company Documents

DateDescription
08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD UNDERWOOD

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/02/122 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/03/1121 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/12/097 December 2009 CHANGE OF NAME 27/11/2009

View Document

07/12/097 December 2009 COMPANY NAME CHANGED UPRIGHT SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 07/12/09

View Document

07/12/097 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM MARTINEAU JOHNSON NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: G OFFICE CHANGED 25/02/05 SAINT PHILIPS HOUSE SAINT PHILIPS PLACE SAINT PHILLIPS, BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCEPTANCE OF ACCOUNTS 30/06/98

View Document

07/09/997 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/99

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/09/997 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: G OFFICE CHANGED 02/07/99 C/O MARTINEAU JOHNSON ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PD

View Document

01/07/991 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED FBC 219 LIMITED CERTIFICATE ISSUED ON 14/08/97

View Document

08/01/978 January 1997 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