UFS (BARGATE)

Company Documents

DateDescription
30/03/1130 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1030 December 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ODOM

View Document

30/12/0930 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00008371

View Document

30/12/0930 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/12/0930 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GROVES

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR RESIGNED RODERICK PEARSON

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES ODOM

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 AUDITOR'S RESIGNATION

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CARLTON HOUSE 33 ROBERT ADAM STREET LONDON W1U 3HR

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 AUDITOR'S RESIGNATION

View Document

15/04/0415 April 2004 AUDITOR'S RESIGNATION

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 AUDITOR'S RESIGNATION

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 9 PARK PLACE LONDON SW1A 1LP

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 Resolutions

View Document

13/03/0213 March 2002 � NC 3000100/6000100 28/02/02

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

13/03/0213 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0213 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0213 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0213 March 2002 Resolutions

View Document

13/03/0213 March 2002 Resolutions

View Document

13/03/0213 March 2002 Resolutions

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: G OFFICE CHANGED 13/03/02 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 Resolutions

View Document

06/03/026 March 2002 Resolutions

View Document

06/03/026 March 2002 Resolutions

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 Resolutions

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED HAMSARD 2467 CERTIFICATE ISSUED ON 28/02/02

View Document

11/01/0211 January 2002 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