UBER RC 2012 LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED UBER R C LIMITED
CERTIFICATE ISSUED ON 30/08/12

View Document

22/08/1222 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1223 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY CLIVE WALKDEN

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THE CHICKEN SHED THE PINES COURTYARD STONE BERKELEY GLOUCESTERSHIRE GL13 9LE UNITED KINGDOM

View Document

09/07/109 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 27 TWO ACRES ROAD HENGROVE BRISTOL BS14 9TZ UK

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY'S PARTICULARS CLIVE WALKDEN

View Document

06/05/086 May 2008 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