- Company Overview for UNITED LEGAL SERVICES LIMITED (04594095)
- Filing history for UNITED LEGAL SERVICES LIMITED (04594095)
- People for UNITED LEGAL SERVICES LIMITED (04594095)
- Charges for UNITED LEGAL SERVICES LIMITED (04594095)
- More for UNITED LEGAL SERVICES LIMITED (04594095)
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) |
---|---|---|---|
01 Aug 2014 | MR01 | Registration of charge 045940950005, created on 11 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Martin Rowland as a director on 28 July 2014 | |
28 Jul 2014 | MR01 | Registration of charge 045940950004, created on 11 July 2014 | |
14 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jun 2014 | AUD | Auditor's resignation | |
13 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for Mr Andrew John Weston on 4 November 2013 | |
02 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Dec 2011 | AP01 | Appointment of Mrs Judith Nicola Dickinson as a director | |
07 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
07 Dec 2011 | TM02 | Termination of appointment of Andrew Weston as a secretary | |
26 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Feb 2011 | AP01 | Appointment of Martin Rowland as a director | |
17 Feb 2011 | AP01 | Appointment of Mr John Sinclair Williams as a director | |
08 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2011 | MG01 | Duplicate mortgage certificatecharge no:2 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Mr Andrew John Weston on 19 November 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Andrew John Weston on 19 November 2010 |