UMAX SERVICE LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
16 AIRFIELD ROAD
EVANTON
ROSS-SHIRE
IV16 9XJ

View Document

17/02/1417 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/01/147 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/01/1328 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

15/10/1215 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC CASTREC / 05/09/2012

View Document

19/12/1119 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

07/11/117 November 2011 DIRECTOR APPOINTED FREDERIC CASTREC

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED HMS (634) LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

15/09/1015 September 2010 CHANGE OF NAME 30/08/2010

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

23/06/1023 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/06/1023 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

23/06/1023 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

03/02/103 February 2010 FACILITIES AGREEMENT 18/01/2010

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0919 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 16 AIRFIELD ROAD EVANTON ROSS SHIRE IV16 9XJ

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0817 April 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP THORN

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

15/02/0615 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0613 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0610 February 2006 SHARES AGREEMENT OTC

View Document

10/02/0610 February 2006 PARTIC OF MORT/CHARGE *****

View Document

04/02/064 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 NC INC ALREADY ADJUSTED 13/01/06

View Document

04/02/064 February 2006 � NC 1000/100000 13/01

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 REGISTERED OFFICE CHANGED ON 04/02/06 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

04/02/064 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 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