UPSTREAM CONSULTANCY LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 17 DAMASK CRESCENT NEWMACHAR ABERDEENSHIRE AB21 0NG

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

18/10/1718 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/06/145 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MARIA EUGENIA GLEGG

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED MOUNTWEST ADHERENCE LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 CHANGE OF NAME 27/06/2011

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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