UK FLOAT & SYSTEMS LTD

Company Documents

DateDescription
15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
12 PENN STREET
BELPER
DERBYSHIRE
DE56 1GH
ENGLAND

View Document

14/01/1414 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/01/1414 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/01/1414 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/132 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MALCOLM THORPE / 15/05/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 26 HAMPSTEAD DRIVE DERBY DERBYSHIRE DE22 4GP ENGLAND

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 26 HAMSTEAD DRIVE MACKWORTH DERBY DERBYSHIRE DE22 4GP UNITED KINGDOM

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MALCOLM THORPE / 15/05/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JANE GOODWIN / 16/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF MALCOLM THORPE / 16/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JANE GOODWIN / 15/05/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JANE GOODWIN / 24/08/2010

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JLM WORKSHOP LTD


  • 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