U P LITIGATION LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LEE

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR CLIVE COLLINS

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 CHANGE OF NAME 24/09/2012

View Document

15/01/1315 January 2013 ORDER OF COURT - RESTORATION

View Document

09/12/089 December 2008 STRUCK OFF AND DISSOLVED

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

20/09/0720 September 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/09/0720 September 2007 RECEIVER CEASING TO ACT

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 43-45 PORTMAN SQUARE, LONDON, W1H 6LY

View Document

28/03/0728 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/03/0621 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: MENZIES CORPORATE RESTRUCTURING, 17-19 FOLEY STREET, LONDON, W1W 6DW

View Document

02/06/052 June 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

01/04/051 April 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: BERMUDA HOUSE, CROWN SQUARE, FIRST AVENUE, BURTON ON TRENT DE14 2TB

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 05/04/03

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 45 ASTON DRIVE, NEWHALL, SWADLINCOTE, DERBYSHIRE DE11 0PD

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 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