USERVIEW LIMITED

Company Documents

DateDescription
01/06/111 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011:LIQ. CASE NO.1

View Document

08/09/108 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

04/05/104 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/05/104 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/05/104 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009401,00008929

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM THATCHER / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY FRASER / 10/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM THATCHER / 10/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 COMPANY NAME CHANGED MILLEIGH LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: GLOBE HOUSE EUGENE STREET, ST. JUDES BRISTOL AVON BS5 0TN

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: PENTRE HOUSE BRILLEY WHITNEY ON WYE HEREFORDSHIRE HR3 6JF

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 ALTERARTICLES29/10/99

View Document

11/11/9911 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/12/97

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9515 March 1995

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: G OFFICE CHANGED 15/03/95 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

21/11/9421 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9421 November 1994 Incorporation

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