UNDERSHAFT (NUML) LIMITED: Filings
Overview
| Company Name | UNDERSHAFT (NUML) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03280721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for UNDERSHAFT (NUML) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 09, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
Director's details changed for Ms Jennifer Jane Wilman on Apr 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Patrick John Neville on Apr 01, 2010 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Jennifer Jane Wilman as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Patrick John Neville as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kirstine Cooper as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of April Commons as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Toby Strauss as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Lister as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Hodges as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Barral as a director | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0