UXBRIDGE COLLEGE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/09/127 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR DOREEN WEST

View Document

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

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/09/106 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA DJILI / 03/07/2009

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED DOREEN BARBARA WEST

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/07/98

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: G OFFICE CHANGED 08/04/98 FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 COMPANY NAME CHANGED FILBUK 490 LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

26/01/9826 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 Incorporation

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