BS UXBRIDGE LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: 55 ST ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 11-15 ST ANN'S ROAD HARROW MIDDLESEX HA1 1LQ

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 LOCATION OF DEBENTURE REGISTER

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 10-11 ACCOMMODATION ROAD LONDON NW11 8EP

View Document

30/10/9430 October 1994 S366A DISP HOLDING AGM 20/10/94 S252 DISP LAYING ACC 20/10/94 S386 DISP APP AUDS 20/10/94

View Document

10/10/9410 October 1994 S366A DISP HOLDING AGM 06/10/94 S252 DISP LAYING ACC 06/10/94 S386 DISP APP AUDS 06/10/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED AMMERSBAY LIMITED CERTIFICATE ISSUED ON 21/06/94

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 ALTER MEM AND ARTS 22/02/94

View Document

02/03/942 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

03/11/933 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 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