UXBRIDGE FORWARD LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 DISS REQUEST WITHDRAWN

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1827 December 2018 APPLICATION FOR STRIKING-OFF

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON STEWARZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 18/07/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHELLEY PEPPARD

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR LAURIE TAYLOR

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CRANE / 11/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 18/07/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CRANE / 01/05/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM THE SKILLS STORE 24 MARKET SQUARE THE MALL UXBRIDGE UXBRIDGE MIDDLESEX UB8 1LH ENGLAND

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MS SHELLEY PEPPARD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVY

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 18/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 SECRETARY APPOINTED MR MICHAEL JAMES CRANE

View Document

21/12/1221 December 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 18/07/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER DAVY / 30/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 DIRECTOR APPOINTED ALISON ELAINE STEWARZ

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O IBB SOLICITORS CAPITAL COURT 30 WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB UNITED KINGDOM

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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