UNITED UTILITIES OPERATIONAL SERVICES (TRANSPORT) LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR UU DIRECTORATE LIMITED

View Document

19/08/1119 August 2011 CORPORATE DIRECTOR APPOINTED UU SECRETARIAT LIMITED

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SARAH LOUISE ILLINGWORTH

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED SIMON ROGER GARDINER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESCOTT

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CORPORATE DIRECTOR APPOINTED UU DIRECTORATE LIMITED

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN WASHER

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED IAIN CYRIL WASHER

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESCOTT / 08/01/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 ADOPT ARTICLES 01/12/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESCOTT / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHAW / 07/10/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRADBURY

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED WILLIAM SHAW

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MARTIN FREDERICK BRADBURY

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM SHAW

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ANDREW PRESCOTT

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN DEWHURST

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED WILLIAM SHAW

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRADBURY

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECTION 175 26/09/2008

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED KEVIN ROY DEWHURST

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROOK

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 S386 DISP APP AUDS 28/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 S366A DISP HOLDING AGM 28/03/02

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED INHOCO 2627 LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

19/03/0219 March 2002 Incorporation

View Document

19/03/0219 March 2002 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