UPFRONT SCAFFOLDING LIMITED

Company Documents

DateDescription
03/01/143 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
C/O MARDEN & CO ACCOUNTANTS
1 HOME MEADOW
BANSTEAD
SURREY
SM7 2DX
UNITED KINGDOM

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/137 February 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
BANK CHAMBERS 1-3 WOODFORD
AVENUE, GANTS HILL
ILFORD
ESSEX
IG2 6UF

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MANNERS / 30/03/2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR DAVID MANNERS

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MANNERS

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE DANIELS / 20/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 SECRETARY APPOINTED ELIZABETH MANNERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY LAUREN BARTON

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED
SKYLIGHT SERVICES LIMITED
CERTIFICATE ISSUED ON 21/03/02

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 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