UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED
Company number 05821409
- Company Overview for UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED (05821409)
- Filing history for UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED (05821409)
- People for UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED (05821409)
- Charges for UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED (05821409)
- Insolvency for UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED (05821409)
- More for UNITED INFRASTRUCTURE DEVELOPMENT CORPORATION (GLOBAL) LIMITED (05821409)
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) |
---|---|---|---|
07 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
12 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2018 | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2017 | |
05 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2016 | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2015 | |
13 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2013 | |
28 Jun 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
14 Jun 2012 | AD01 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 2UB United Kingdom on 14 June 2012 | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2012 | AR01 |
Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
23 Mar 2012 | TM01 | Termination of appointment of Manochehr Masrournia as a director | |
23 Mar 2012 | TM01 | Termination of appointment of John Evans as a director | |
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 June 2011
|
|
19 Aug 2011 | AA | Accounts for a medium company made up to 31 August 2010 | |
17 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders |