UNIVERSEAL LANGUAGE PRODUCTS LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1930 September 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE MASON / 01/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MS SARA MASON / 01/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MASON / 01/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA MASON / 01/03/2018

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Accounts

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED NICHOLAS MASON

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED SARA MASON

View Document

09/02/129 February 2012 DIRECTOR APPOINTED LOUISE MASON

View Document

03/02/123 February 2012 COMPANY NAME CHANGED UNIVERSEAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

03/02/123 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

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

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: C/O MOORE STEPHENS 47-49 NORTH JOHN STREET LIVERPOOL L2 6TG

View Document

21/03/0021 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

19/03/9619 March 1996 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