UNIVERSAL WASTE SOLUTIONS LTD

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WAITE / 28/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 48 TALBOT ROAD TALBOT ROAD PONTYCLUN MID GLAMORGAN CF72 8AF

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: G OFFICE CHANGED 13/07/04 20 DOVEY CLOSE CWM TALWG BARRY VALE OF GLAMORGAN CF62 7BH

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

26/06/0326 June 2003

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: G OFFICE CHANGED 16/06/03 SHIRE HALL PENTONVILLE NEWPORT GWENT NP20 5HB

View Document

16/06/0316 June 2003

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED MULTISKIPS LIMITED CERTIFICATE ISSUED ON 12/06/03

View Document

30/08/0230 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/02/0226 February 2002

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 COMPANY NAME CHANGED EXPORTVALUE LIMITED CERTIFICATE ISSUED ON 22/02/02

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 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