UNIVERSAL BULK HANDLING LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/02/097 February 2009 RES02

View Document

06/02/096 February 2009 ORDER OF COURT - RESTORATION

View Document

04/09/074 September 2007 STRUCK OFF AND DISSOLVED

View Document

22/05/0722 May 2007 FIRST GAZETTE

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/10/0623 October 2006 RECEIVER CEASING TO ACT

View Document

12/04/0612 April 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/11/058 November 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

26/11/0426 November 2004 DISSOLVED

View Document

26/08/0426 August 2004 FINAL MEETING OF CREDITORS

View Document

13/04/0413 April 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/03/046 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

02/05/032 May 2003 APPOINTMENT OF LIQUIDATOR

View Document

04/03/034 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/02/0221 February 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/02/0121 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/0023 February 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 AUDITOR'S RESIGNATION

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/05/9921 May 1999 STATEMENT OF AFFAIRS

View Document

11/05/9911 May 1999 COURT ORDER TO COMPULSORY WIND UP

View Document

17/02/9917 February 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 27/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9217 October 1992

View Document

17/10/9217 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/02/9218 February 1992 AUDITOR'S RESIGNATION

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED UNIVERSAL BULK-HANDLING EQUIPMEN T LIMITED CERTIFICATE ISSUED ON 03/12/90

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990

View Document

03/09/903 September 1990

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9023 August 1990

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: G OFFICE CHANGED 23/08/90 2 BACHES STREET LONDON N1 6UB

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 10/07/90

View Document

20/08/9020 August 1990 Resolutions

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED BETTERKEEN LIMITED CERTIFICATE ISSUED ON 20/08/90

View Document

10/07/9010 July 1990 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