UP AND UNDER (INFRASTRUCTURE MANAGEMENT) LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/09/1410 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM COPPICE HOUSE QUAKERS COPPICE CREWE CHESHIRE CW1 6FA UK

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILES EGERTON HULSE / 17/05/2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES EGERTON HULSE / 22/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MILES EGERTON HULSE

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/02/0913 February 2009 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: GISTERED OFFICE CHANGED ON 01/10/2008 FROM COPPICE HOUSE, QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CW16FA

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 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