UDASPLUS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 O/C RESTORATION - PREV IN LIQ COCOMP

View Document

30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

29/04/1029 April 2010 RES02

View Document

28/04/1028 April 2010 ORDER OF COURT - RESTORATION

View Document

18/09/0218 September 2002 DISSOLVED

View Document

18/06/0218 June 2002 FINAL MEETING OF CREDITORS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 4 IMPERIAL WAY CROYDON SURREY CR9 4PQ

View Document

17/12/9717 December 1997 APPOINTMENT OF LIQUIDATOR

View Document

17/12/9717 December 1997 16/09/97 ABSTRACTS AND PAYMENTS

View Document

17/12/9717 December 1997 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/10/973 October 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

22/09/9722 September 1997 APPOINTMENT OF OFFICIAL RECEIVER

View Document

08/08/978 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

14/05/9714 May 1997 01/05/97 ABSTRACTS AND PAYMENTS

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 12 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO14 7EB

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/05/969 May 1996 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/05/969 May 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

16/04/9616 April 1996 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 4 IMPERIAL WAY PURLEY WAY CROYDON SURREY CR9 4PQ

View Document

22/03/9622 March 1996 NOTICE OF ADMINISTRATION ORDER

View Document

22/03/9622 March 1996 ADVANCE NOTICE OF ADMIN ORDER

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/08/9115 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8616 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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