UPLAND LODGES LIMITED

Company Documents

DateDescription
22/09/1022 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

11/06/1011 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

23/04/0823 April 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 BLOCK 15 SIXPENNY COURT TANNER STREET BARKING ESSEX IG11 8PQ

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 369 GREEN LANE ILFORD ESSEX IG3 9TQ

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 26 STATION ROAD MANOR PARK LONDON E12 5BT

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 9 CAMBRIDGE DRIVE EASTCOTE, RUISLIP MIDDLESEX HA4 9JS

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED UPLAND LODGERS LIMITED CERTIFICATE ISSUED ON 28/02/03

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 Incorporation

View Document

03/01/033 January 2003 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