UNIVERSAL CONTRACTS (CAMBS) LTD

Company Documents

DateDescription
17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
FAIRVIEW 192 PARK ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2UF

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH BIRK / 20/07/2011

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/05/1119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/04/1017 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD YOUSAF

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD YOUSAF / 08/04/2009

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
ENDEAVER HOUSE
SAVILLE ROAD
PETERBOROUGH
CAMBS
PE3 7PS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SETHI / 29/05/2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMAD SETHI

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR JATINDER SINGH BIRK

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
20-22 ST MARTINS STREET
PETERBOROUGH
PE1 3BD

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 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