UNDERCOVER ROOFING AND CLADDING LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD WINSTANLEY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT WINSTANLEY / 07/04/2010

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM C/O ELLIS & CO 114-120 NORTHGATE STREET CHESTER CHESHIRE CH1 2HT

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 114-120 NORTHGATE STREET CHESTER CHESHIRE CH1 2HT

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: G OFFICE CHANGED 28/06/99 50 OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW

View Document

21/06/9921 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 Incorporation

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