UNCLE BOB LTD

Company Documents

DateDescription
21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/169 June 2016 APPLICATION FOR STRIKING-OFF

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MARCUS ENBUSKE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARCUS ENBUSKE

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR MARCUS ENBUSKE

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELEONORA NELSON-PER-CLAESON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAESON

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEONORA NELSON-WIGGINS / 06/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PRIMICERIUS LIMITED

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY SECRETARIUM LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
19-21 CRAWFORD STREET
LONDON
W1H 1PJ
ENGLAND

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS ELEONORA NELSON-WIGGINS

View Document

09/04/149 April 2014 CORPORATE DIRECTOR APPOINTED PRIMICERIUS LIMITED

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM, 19-21 CRAWFORD STREET, UNIT 14, LONDON, W1H 1PJ, UNITED KINGDOM

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLAESON / 01/06/2013

View Document

11/06/1311 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB NOMINEE SERVICES LTD / 01/06/2013

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED MANICK SECURITY CONSULTANTS LTD
CERTIFICATE ISSUED ON 19/03/13

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 CORPORATE SECRETARY APPOINTED GB NOMINEE SERVICES LTD

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 156 GORDON ROAD LONDON SE15 3RP ENGLAND

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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