UNITED UTILITIES PROPERTY SOLUTIONS (10010) LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 AUDITOR'S RESIGNATION

View Document

25/10/1125 October 2011 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 ADOPT ARTICLES 08/12/2009

View Document

01/12/091 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIE STEER / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBIN MICHAEL UTTLEY / 07/10/2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON KNIGHT

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008

View Document

09/10/089 October 2008 SECTION 175 26/08/2008

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED UNITED UTILITIES CUSTOMER SALES LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JASON ROBIN MICHAEL UTTLEY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR SIMON KNIGHT

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR UU DIRECTORATE LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PAULA MARIE STEER

View Document

08/05/088 May 2008

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED UNIFLEET LIMITED CERTIFICATE ISSUED ON 20/01/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: PO BOX 14 410 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7GA

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: PO BOX14 410 BIRCHWOOD BOULEVARD WARRINGTON CHESHIRE WA3 7GA

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

04/12/964 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: TALBOT ROAD MANCHESTER M16 0HQ

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996

View Document

07/07/967 July 1996

View Document

07/07/967 July 1996

View Document

07/07/967 July 1996

View Document

09/05/969 May 1996 ADOPT MEM AND ARTS 23/04/96

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED NORWEB TRANSPORT LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 EXEMPTION FROM APPOINTING AUDITORS 20/10/93

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/12/931 December 1993

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991

View Document

23/11/9023 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 S366A, S252 29/08/90

View Document

20/11/8920 November 1989 EXEMPTION FROM APPOINTING AUDITORS 13/11/89

View Document

02/05/892 May 1989 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