ANDREAS UGLAND & SONS (UK) LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDLEX LIMITED / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH FLEMING / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS HUNTER / 01/05/2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 01/05/2009

View Document

14/11/0814 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: G OFFICE CHANGED 02/07/03 5TH FLOOR RUSSELL CHAMBERS THE PIAZZA LONDON WC2E 8AA

View Document

24/06/0324 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED UGLAND CAPITAL INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 28/01/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 ROYAL VICTORIA HOUSE 2ND FLOOR THE PANTILES ROYAL TUNBRIDGE WELLS KENT TN2 5TD

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

10/05/9810 May 1998 � NC 100/1147100 29/04/98

View Document

10/05/9810 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

10/05/9810 May 1998 ALTER MEM AND ARTS 29/04/98

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 COMPANY NAME CHANGED UGLAND CAPITAL LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

08/12/958 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: G OFFICE CHANGED 27/02/95 CASTLE HILL BISHOPSGATE ROAD ENGLEFIELD GREEN EGHAM SURREY SURREY TW20 0YX

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9327 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 ALTER MEM AND ARTS 18/10/93

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9331 October 1993 ALTER MEM AND ARTS 18/10/93

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: G OFFICE CHANGED 20/10/93 MITRE HOUSE 160 ALDERSGATE STREET LONDON. EC4A 1DD.

View Document

20/10/9320 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED INTERCEDE 1035 LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

02/06/932 June 1993 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