- Company Overview for UK BILLING SOLUTIONS LIMITED (06450465)
- Filing history for UK BILLING SOLUTIONS LIMITED (06450465)
- People for UK BILLING SOLUTIONS LIMITED (06450465)
- Charges for UK BILLING SOLUTIONS LIMITED (06450465)
- Insolvency for UK BILLING SOLUTIONS LIMITED (06450465)
- More for UK BILLING SOLUTIONS LIMITED (06450465)
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) |
---|---|---|---|
16 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2012 | L64.04 | Dissolution deferment | |
01 Aug 2012 | L64.07 | Completion of winding up | |
09 Jan 2012 | COCOMP | Order of court to wind up | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2011 | TM02 | Termination of appointment of a secretary | |
24 Feb 2011 | TM01 | Termination of appointment of Melanie Doak as a director | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 May 2010 | AR01 |
Annual return made up to 11 December 2009
Statement of capital on 2010-05-27
|
|
27 May 2010 | AR01 | Annual return made up to 11 December 2008 with full list of shareholders | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2010 | AA01 | Current accounting period shortened from 31 December 2009 to 31 January 2009 | |
05 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Aug 2008 | 288b | Appointment terminated director michael ward | |
08 Aug 2008 | 288a | Director appointed melanie doak | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 52 the ropewalk nottingham nottm NG1 5DW | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from cumberland house, 35 park row nottingham nottinghamshire NG1 6EE | |
20 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288a | New secretary appointed |