UNDERSHAFT (NO. 12) LIMITED

Company Documents

DateDescription
21/01/1121 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1021 October 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 14/08/2010

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 DECLARATION OF SOLVENCY

View Document

15/12/0915 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

15/12/0915 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MRS KIRSTINE ANN COOPER

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 COMPANY NAME CHANGED GENERAL ACCIDENT LIFE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/11/08

View Document

31/10/0831 October 2008 SECTION 175 30/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

04/01/074 January 2007 £ NC 100/120100 14/12/06

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 APPT AUD - RENUMERATION 05/09/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 APP/AUD FIX REM 22/06/01

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 ADOPT ARTICLES 27/04/00

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 REMOVAL OF AUDITORS 01/12/99

View Document

20/12/9920 December 1999 REMOVAL OF AUDITOR

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 S80A AUTH TO ALLOT SEC 20/07/99

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RE SECTION 379A3 20/07/99

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 2 ROUGIER STREET YORK YO1 1HR

View Document

30/09/9830 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992

View Document

07/10/927 October 1992 S386 DISP APP AUDS 18/09/92

View Document

18/05/9218 May 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992

View Document

31/10/9131 October 1991

View Document

31/10/9131 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 29/03/91; CHANGE OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/05/911 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 ADOPT MEM AND ARTS 14/03/91

View Document

11/04/9111 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/8917 October 1989

View Document

17/10/8917 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/8917 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

17/10/8917 October 1989

View Document

17/10/8917 October 1989

View Document

14/09/8914 September 1989 ADOPT MEM AND ARTS 010989

View Document

14/09/8914 September 1989 Resolutions

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED LEGIBUS 1405 LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

23/05/8923 May 1989 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