- Company Overview for THE UPHAM BRUSH COMPANY LIMITED (06612118)
- Filing history for THE UPHAM BRUSH COMPANY LIMITED (06612118)
- People for THE UPHAM BRUSH COMPANY LIMITED (06612118)
- Charges for THE UPHAM BRUSH COMPANY LIMITED (06612118)
- More for THE UPHAM BRUSH COMPANY LIMITED (06612118)
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) |
---|---|---|---|
18 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 5 June 2011 | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Mar 2011 | AR01 | Annual return made up to 5 June 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 5 June 2009 with full list of shareholders | |
15 Mar 2011 | AP01 | Appointment of John Moore Mcmillan as a director | |
14 Mar 2011 | AC92 | Restoration by order of the court | |
26 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2008 | 288a | Director appointed henry thornton | |
18 Sep 2008 | 288a | Director appointed andrew richard cobb | |
09 Sep 2008 | 88(2) | Ad 05/09/08\gbp si 159999@1=159999\gbp ic 1/160000\ | |
09 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2008 | 123 | Nc inc already adjusted 29/08/08 | |
04 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2008 | 288b | Appointment terminated secretary emma foster | |
23 Jul 2008 | 288b | Appointment terminated director douglas cooper | |
23 Jul 2008 | 288a | Director appointed catherine sarah le may | |
23 Jul 2008 | 288a | Director appointed malcolm john le may | |
23 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from, number 1 london road, southampton, hampshire, SO15 2AE | |
09 Jul 2008 | CERTNM | Company name changed paris 066 LIMITED\certificate issued on 10/07/08 |