UNIVERSAL AB LTD

Company Documents

DateDescription
30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY SUNDEEP SHERGILL

View Document

09/09/119 September 2011 COMPANY NAME CHANGED AIRCALL CONNECT LIMITED CERTIFICATE ISSUED ON 09/09/11

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAJBINDER KAUR

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR AMITPAL SINGH BAGI

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 457 SUTTON ROAD WALSALL WEST MIDLANDS WS5 3AU

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS RAJBINDER KAUR

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SHERGILL

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY PAUL BEER

View Document

20/07/1020 July 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNDEEP SHERGILL / 01/10/2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUNDEEP SHERGILL / 01/10/2009

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM REAR OF 42 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 107 SOHO HILL HOCKLEY BIRMINGHAM WEST MIDLANDS B19 1AY

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED SHERGILL SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/09; RESOLUTION PASSED ON 15/05/09

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED SUNDEEP SHERGILL

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED PAUL BEER

View Document

03/03/093 March 2009 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