UDDINGSTON PROPERTIES LIMITED

Company Documents

DateDescription
04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
STOCKPIT ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
MERSEYSIDE
L33 7TQ

View Document

19/09/1319 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNAIR

View Document

23/08/1123 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM:
VALLEY ROAD
MORLEY
LEEDS
LS27 8E7

View Document

19/10/0019 October 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

12/08/9412 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/943 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/02/92

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED
BCS WASTE OILS LIMITED
CERTIFICATE ISSUED ON 28/02/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9116 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 02/06/89; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/11/893 November 1989 COMPANY NAME CHANGED
BRAYBROOKE CHEMICAL SERVICES LIM
ITED
CERTIFICATE ISSUED ON 06/11/89

View Document

03/11/893 November 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/11/89

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM:
CENTURY WORKS
CENTURY ST
HANLEY
STOKE-ON-TRENT

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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