UPSTREAM CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via compulsory strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 17 DAMASK CRESCENT NEWMACHAR ABERDEENSHIRE AB21 0NG |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
18/10/1718 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/05/1623 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
05/06/145 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/02/1427 February 2014 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/05/1328 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED |
29/06/1129 June 2011 | DIRECTOR APPOINTED MARIA EUGENIA GLEGG |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON |
28/06/1128 June 2011 | COMPANY NAME CHANGED MOUNTWEST ADHERENCE LIMITED CERTIFICATE ISSUED ON 28/06/11 |
28/06/1128 June 2011 | CHANGE OF NAME 27/06/2011 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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