UHSS LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GOODISON / 14/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GOODISON / 14/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHRISTOPHER TAYLOR / 14/05/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 11 BELLE VUE ROAD WAKEFIELD WEST YORKSHIRE WF1 5NF

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: EVERSHED HOUSE 118 BRADFORD ROAD DEWSBURY WEST YORKSHIRE

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED ALEXTHORNE LIMITED CERTIFICATE ISSUED ON 28/08/93; RESOLUTION PASSED ON 28/06/93

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: 8 WEST WALK LEICESTER LE1 7NH

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993

View Document

02/06/932 June 1993 ALTER MEM AND ARTS 26/05/93

View Document

02/06/932 June 1993 SECRETARY RESIGNED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

13/05/9313 May 1993 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