UNIVERSE SECURITY GROUP LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 25/07/2014: DEFER TO 25/07/2014

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1325 April 2013 INSOLVENCY:RE HARD COPY OF COURT ORDER TO DEFER DISS

View Document

24/04/1324 April 2013 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 25/10/2013: DEFER TO 25/10/2013

View Document

25/01/1325 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/127 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/09/123 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/127 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2011:LIQ. CASE NO.2

View Document

10/12/1010 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00004731,00009556

View Document

10/12/1010 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2010:LIQ. CASE NO.1

View Document

01/09/101 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/07/1013 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/07/1012 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

28/05/1028 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00009556

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 8-10 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/106 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER SORIANO / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRD / 02/10/2009

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 02/10/2009

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR URI SAGIE

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT RAES

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR NAHUM ADMONI

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/01/077 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED BELLDOME LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

24/10/0224 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: G OFFICE CHANGED 18/10/02 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 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