UNDERSCORE LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 APPLICATION FOR STRIKING-OFF

View Document

11/06/0911 June 2009 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 CURREXT FROM 30/06/2008 TO 31/08/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 RICHARD HOUSE 30/32 MORTIMER STREET LONDON W1N 7RA

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 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