PAUL UTTING ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/0918 December 2009 APPLICATION FOR STRIKING-OFF

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: G OFFICE CHANGED 13/11/98 CHINEHAM MANAGEMENT LIMITED 81 AYLSHAM ROAD NORWICH NR3 2HF

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: G OFFICE CHANGED 27/10/98 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9822 October 1998 Incorporation

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