UMAR CUTTING SERVICES LTD

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ BARBAR UMER / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: UNIT 1 BASEMENT IMPERIAL TYPEWRITER BUILDING ROLLESTON STREET LEICESTER LEICESTERSHIRE LE5 3ST

View Document

12/06/0912 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 SECRETARY RESIGNED SUFIYA UMER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: KINGSTON HOUSE 177-179 EVINGTON RD LEICESTER LE2 1QN

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 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