UTILITY PROFESSIONAL BUSINESS OPERATIONS LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-02

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-06-02

View Document

19/11/2119 November 2021 Statement of affairs with form AM02SOA

View Document

15/06/2115 June 2021 Appointment of a voluntary liquidator

View Document

08/03/198 March 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/02/1911 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY NEIL DODDS

View Document

02/01/192 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009045,00009355,00019310

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPBO INTERNATIONAL HOLDING LIMITED

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/06/1722 June 2017 SECRETARY APPOINTED MR NEIL JOSEPH DODDS

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM C/O EXTRA ENERGY SUPPLY LTD 54 HAGLEY ROAD EDGBASTON BIRMINGHAM BIRMINGHAM B16 8PE ENGLAND

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECOND FILING WITH MUD 19/08/14 FOR FORM AR01

View Document

30/09/1430 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

18/09/1418 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR MORDECHAY MAURICE BEN-MOSHE

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIK BIRGELEN

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DOMINIK ERIK BIRGELEN

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR JORG PETZOLD

View Document

19/08/1319 August 2013 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