U C S BUILDING DIVISION LIMITED

Company Documents

DateDescription
27/06/1127 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011:LIQ. CASE NO.2

View Document

23/11/1023 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010:LIQ. CASE NO.1

View Document

23/11/1023 November 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

29/04/1029 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008681

View Document

29/04/1029 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 Annual return made up to 18 February 2009 with full list of shareholders

View Document

18/01/1018 January 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2009:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008681,00009034,00009288

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008681

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/02/04

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: FOLIO HOUSE SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5AF

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/10/99

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED QUANTUM STRIDE LIMITED CERTIFICATE ISSUED ON 15/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: HAMPTON HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/02/9824 February 1998 ALTER MEM AND ARTS 20/02/98

View Document

18/02/9818 February 1998 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