UNITED CONTRACTORS & BUILDERS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ANNAN LIMITED

View Document

04/04/084 April 2008 SECRETARY APPOINTED PREMIUM SECRETARIES LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR BLUEWALL LIMITED

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED BLUEWALL LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR HURSTDENE SERVICES LIMITED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED CROFTMAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/04/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

30/12/0230 December 2002 S386 DISP APP AUDS 18/12/02

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

04/07/004 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/004 July 2000 ALTER ARTICLES 22/06/00

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 16/05/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

19/05/0019 May 2000 ADOPT MEM AND ARTS 16/05/00

View Document

19/05/0019 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/00

View Document

16/08/9916 August 1999 Incorporation

View Document

16/08/9916 August 1999 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