UVAVU SYSTEMS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/113 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW KING / 25/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN KING / 25/04/2010

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: G OFFICE CHANGED 22/12/99 95 WESSENDEN HEAD ROAD MELTHAM HUDDERSFIELD WEST YORKSHIRE HD7 3HR

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: G OFFICE CHANGED 12/07/99 45 ELM STREET SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9DZ

View Document

25/05/9925 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: G OFFICE CHANGED 30/04/97 35 WESTGATE HUDDERSFIELD HD1 1PA

View Document

25/04/9725 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 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