U.D. SERVICES LIMITED

Company Documents

DateDescription
10/02/1110 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/1010 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/11/1010 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA

View Document

05/10/095 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/095 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/10/095 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE STAPELFELDT / 15/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANS ENOKSEN / 15/03/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: UNIT 21 HURLBUTT ROAD HEATHCOTE INDUSTRIAL EST WARWICK WARWICKSHIRE CV34 6TD

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 OLD QUEEN STREET LONDON SW1H 9JD

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 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