UBC LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM:
C/O PETER ORVIS
127 HEDON ROAD
HULL
EAST YORKSHIRE
HU9 1ND

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LOEK FRANS JACOB KULLBERG / 01/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
127 HEDON ROAD
HULL
EAST YORKSHIRE
HU9 1ND

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER ORVIS

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER ORVIS

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR LOEK FRANS JACOB KULLBERG

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/122 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
WARD HOUSE
127 HEDON ROAD
HULL
EAST YORKSHIRE
HU9 1ND

View Document

04/11/104 November 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS CORNELIS JOZEF VAN WISSEN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 03/11/2009

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED INTERBULK (UK) LIMITED
CERTIFICATE ISSUED ON 02/02/09

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/12/082 December 2008 COMPANY NAME CHANGED BEAVERBAG PRODUCTS LIMITED
CERTIFICATE ISSUED ON 02/12/08

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JACOBUS CORNELIS JOZEF VAN WISSEN

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED SCOTT THOMAS CUNNINGHAM

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WILSON

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
SAGARS
ELIZABETH HOUSE
QUEEN STREET
LEEDS LS1 2TW

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/95

View Document

16/12/9616 December 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM:
7 LENTON DRIVE
PARKSIDE INDUSTRIAL ESTATE
LEEDS
GREAT BRITAIN LS11 5JW

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 08/10/91; CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/08/908 August 1990 COMPANY NAME CHANGED
FELL-FAB PRODUCTS LTD
CERTIFICATE ISSUED ON 09/08/90

View Document

20/07/9020 July 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9020 July 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/06/90

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

14/08/8614 August 1986 COMPANY NAME CHANGED
LINERTECH LIMITED
CERTIFICATE ISSUED ON 14/08/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM:
4 PRINCES SQUARE
HARROGATE
NORTH YORKSHIRE
HG1 1LX

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/85

View Document

28/04/8228 April 1982 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/04/82

View Document

08/04/828 April 1982 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