U.K. SCREEDERS LIMITED



Company Documents

DateDescription
13/02/1313 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

23/02/1223 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008093

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008161,00008093,00009019

View Document

07/01/117 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/01/117 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008093,00008161

View Document

07/01/117 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM UKS HOUSE 1-3 DIXON ROAD BRISLINGTON BRISTOL BS4 5QY

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/1027 May 2010 24/11/08 NO CHANGES

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LITT / 01/01/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SAM LITT / 01/01/2009

View Document

29/03/1029 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/03/1025 March 2010 24/11/07 FULL LIST AMEND

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/0822 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document



15/12/0415 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: UKS HOUSE 1-3 DIXON ROAD BRISLINGTON BRISTOL BS4 5QY

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/99

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 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