- Company Overview for USERDEVICE LIMITED (03623046)
- Filing history for USERDEVICE LIMITED (03623046)
- People for USERDEVICE LIMITED (03623046)
- Charges for USERDEVICE LIMITED (03623046)
- More for USERDEVICE LIMITED (03623046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2012 | DS01 | Application to strike the company off the register | |
20 Sep 2011 | AR01 |
Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
20 Jul 2010 | TM01 | Termination of appointment of David Ball as a director | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
09 Nov 2009 | TM02 | Termination of appointment of Vouch Limited as a secretary | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 71 trelowarren street camborne cornwall TR14 8AL | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Sep 2008 | 363a | Return made up to 27/08/08; full list of members | |
03 Sep 2008 | 288c | Director's Change of Particulars / andrew wilkinson / 03/09/2008 / HouseName/Number was: , now: barrons court; Street was: byways, now: clowance wood; Area was: treswithian downs, now: praze; Post Code was: TR14 0BY, now: TR14 0NW; Country was: , now: united kingdom | |
19 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2008 | 288a | Director appointed mr david andrew archie ball | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
31 Aug 2007 | 363a | Return made up to 27/08/07; full list of members |