UBEVCO DISTRIBUTORS LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/092 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2009

View Document

14/08/0814 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2008

View Document

20/02/0820 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/08/0722 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: C/O CHANTREY VELLACOTT D F K CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

01/08/061 August 2006 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/061 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/08/061 August 2006 DECLARATION OF SOLVENCY

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: SUITES 219-245 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: ST MARTINS HOUSE ST MARTINS WALK DORKING SURREY RH4 1UW

View Document

03/05/023 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: ONE LAMB WALK LONDON SE1 3TT

View Document

11/05/9511 May 1995 COMPANY NAME CHANGED FUNNYMARVEL LIMITED CERTIFICATE ISSUED ON 12/05/95

View Document

25/04/9525 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 £ NC 1000/100000 20/04/95

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 NC INC ALREADY ADJUSTED 20/04/95

View Document

25/04/9525 April 1995

View Document

31/03/9531 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9531 March 1995 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