UNITING AMBITION CONTRACT LIMITED

Company Documents

DateDescription
03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEADBETTER

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN LEADBETTER

View Document

04/12/144 December 2014 COMPANY NAME CHANGED ASSURED CONTRACT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 04/12/14

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067969580002

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WIGG

View Document

15/02/1315 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR JOHN WIGG

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL QUINLAN

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/08/1220 August 2012 CURRSHO FROM 31/12/2011 TO 31/01/2011

View Document

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM IC2 SCIENCE PARK KEELE NEWCASTLE STAFFORDSHIRE ST5 5NH UNITED KINGDOM

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR PAUL QUINLAN

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LISA HOLMES

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ERIC SHAW / 07/10/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MEDIC 4 BUILDING KEELE UNIVERSITY SCIENCE PARK KEELE STAFFORDSHIRE ST5 5NL

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HOLMES / 07/10/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED LISA HOLMES

View Document

01/07/091 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ADAM SHAW

View Document

07/02/097 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/01/0921 January 2009 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