UNIVERSAL LIFTING & MOVING SERVICES LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KAVANAGH

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR IAN KAVANAGH

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 24 WOLFRETON LANE WILLERBY EAST YORKSHIRE HU10 6PU

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOSTOCK

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 650 ANLABY ROAD HULL HU3 6UU

View Document

20/06/0120 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 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