- Company Overview for UBER MASSCLUSIVE (UK) LIMITED (05632093)
- Filing history for UBER MASSCLUSIVE (UK) LIMITED (05632093)
- People for UBER MASSCLUSIVE (UK) LIMITED (05632093)
- Charges for UBER MASSCLUSIVE (UK) LIMITED (05632093)
- Insolvency for UBER MASSCLUSIVE (UK) LIMITED (05632093)
- More for UBER MASSCLUSIVE (UK) LIMITED (05632093)
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) |
---|---|---|---|
05 Jan 2010 | 2.12B | Appointment of an administrator | |
11 Nov 2009 | TM01 | Termination of appointment of Neil Livesey as a director | |
30 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL | |
11 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Feb 2009 | 363a | Return made up to 22/11/08; full list of members | |
11 Feb 2009 | 190 | Location of debenture register | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL | |
11 Feb 2009 | 353 | Location of register of members | |
11 Feb 2009 | 288c | Director's change of particulars / wayne nicholas / 11/02/2009 | |
11 Feb 2009 | 288c | Secretary's change of particulars / paula nicholas / 11/02/2009 | |
08 Feb 2009 | 288b | Appointment terminated director leila wright | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from tenon sumner house st thomas's road chorley lancashire PR7 1HP | |
10 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
10 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
15 Jul 2008 | 363a | Return made up to 22/11/07; no change of members | |
15 Jul 2008 | 288c | Secretary's change of particulars / paula nicholas / 21/11/2007 | |
15 Jul 2008 | 353 | Location of register of members | |
09 Jun 2008 | 288a | Director appointed leila marie wright | |
28 May 2008 | 395 |
Duplicate mortgage certificatecharge no:5
|
|
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
01 Feb 2008 | 395 | Particulars of mortgage/charge |