U.IG PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/1129 July 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: MONTGOMERY HOUSE 18-20 MONTGOMERY STREET EAST KILBRIDE G74 4JS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY APPOINTED DR JAMES COLEMAN

View Document

20/10/0820 October 2008 Appointment Terminated

View Document

20/10/0820 October 2008 SECRETARY RESIGNED JOHN COLEMAN

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 PARTIC OF MORT/CHARGE *****

View Document

13/10/0613 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 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