UNDERSHAFT (NO. 13) LIMITED

Company Documents

DateDescription
30/11/1130 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1131 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/10/105 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/105 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00008371

View Document

05/10/105 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR GRAEME MCANDREW

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON WILFORD

View Document

19/08/1019 August 2010 SOLVENCY STATEMENT DATED 12/08/10

View Document

19/08/1019 August 2010 DEC ALREADY ADJUSTED 12/08/2010

View Document

19/08/1019 August 2010 19/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1019 August 2010 STATEMENT BY DIRECTORS

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KITSON

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT KITSON / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWLEY ROSE / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LOUISE WILFORD / 01/10/2009

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR DAVID ROWLEY ROSE

View Document

31/12/0831 December 2008 DIRECTOR RESIGNED ALISON HEWITT

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED AUTO WINDSCREENS GROUP LIMITED CERTIFICATE ISSUED ON 30/12/08

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MS ALISON LOUISE WILFORD

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR RESIGNED JACQUELINE HUNT

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

17/04/0817 April 2008 DISAPP PRE-EMPT RIGHTS 01/04/2008 AUTH ALLOT OF SECURITY 01/04/2008 GBP NC 15012000/60012000 01/04/2008

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 � NC 12000/15012000 15/

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 S80A AUTH TO ALLOT SEC 18/10/05 S366A DISP HOLDING AGM 18/10/05 S252 DISP LAYING ACC 18/10/05 S386 DISP APP AUDS 18/10/05 S369(4) SHT NOTICE MEET 18/10/05

View Document

28/10/0528 October 2005 AUDITOR'S RESIGNATION

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: G OFFICE CHANGED 13/06/03 LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

13/06/0313 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: G OFFICE CHANGED 02/07/01 BRITANNIA HOUSE STORFORTH LANE CHESTERFIELD DERBYSHIRE S40 2UZ

View Document

19/06/0119 June 2001 � IC 11763/5739 13/06/01 � SR [email protected]=6023

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/006 June 2000 LOCATION OF DEBENTURE REGISTER

View Document

06/06/006 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 S366A DISP HOLDING AGM 07/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

19/10/9819 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/98

View Document

19/10/9819 October 1998 Resolutions

View Document

19/10/9819 October 1998 NC INC ALREADY ADJUSTED 24/08/98

View Document

19/10/9819 October 1998 Resolutions

View Document

19/10/9819 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/08/98

View Document

19/10/9819 October 1998 Resolutions

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: G OFFICE CHANGED 07/10/98 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

23/09/9823 September 1998

View Document

08/09/988 September 1998

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RECON 24/08/98

View Document

07/09/987 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 Memorandum and Articles of Association

View Document

07/09/987 September 1998

View Document

07/09/987 September 1998 � NC 1000/12000 24/08/98

View Document

07/09/987 September 1998

View Document

02/09/982 September 1998 COMPANY NAME CHANGED INHOCO 788 LIMITED CERTIFICATE ISSUED ON 02/09/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 ALTER MEM AND ARTS 06/08/98

View Document

19/08/9819 August 1998 S-DIV 06/08/98

View Document

01/06/981 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/981 June 1998 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