UNION SCAFFOLDING LTD

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/02/194 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2018:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2017:LIQ. CASE NO.1

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM INNOVATION CENTRE HIGHFIELD DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9UH

View Document

06/12/166 December 2016 RESOLUTION INSOLVENCY:RESOLUTION IN RESPECT OF THE APPOINTMENT OF LIQUIDATOR

View Document

06/12/166 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/166 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/166 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/11/1615 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVID KNIGHT / 01/05/2012

View Document

08/05/128 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BURSTOW

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 4 MAYO RISE BEXHILL-ON-SEA EAST SUSSEX TN39 5DB

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVID KNIGHT / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BURSTOW / 01/01/2009

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 4 MAYO RISE BEXHILL-ON-SEA EAST SUSSEX TN39 5DB

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KNIGHT / 01/01/2009

View Document

16/09/0816 September 2008 SECRETARY APPOINTED DAVID RALPH BURSTOW

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE HILLS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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