- Company Overview for 38 UGS LIMITED (07160973)
- Filing history for 38 UGS LIMITED (07160973)
- People for 38 UGS LIMITED (07160973)
- Charges for 38 UGS LIMITED (07160973)
- More for 38 UGS LIMITED (07160973)
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 Dec 2016 | MR01 | Registration of charge 071609730011, created on 30 November 2016 | |
01 Dec 2016 | MR01 | Registration of charge 071609730012, created on 30 November 2016 | |
07 Nov 2016 | MR04 | Satisfaction of charge 071609730005 in full | |
07 Nov 2016 | MR04 | Satisfaction of charge 071609730006 in full | |
07 Nov 2016 | MR04 | Satisfaction of charge 071609730004 in full | |
13 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD01 | Registered office address changed from Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 2 3rd Floor Devonshire Street North Manchester M12 6JH on 13 June 2016 | |
03 May 2016 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | MR01 | Registration of charge 071609730006, created on 22 June 2015 | |
29 May 2015 | MR04 | Satisfaction of charge 071609730002 in full | |
29 May 2015 | MR04 | Satisfaction of charge 071609730001 in full | |
29 May 2015 | MR04 | Satisfaction of charge 071609730003 in full | |
19 May 2015 | MR01 | Registration of charge 071609730004, created on 15 May 2015 | |
19 May 2015 | MR01 | Registration of charge 071609730005, created on 15 May 2015 | |
02 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB United Kingdom on 10 May 2014 | |
20 Feb 2014 | MR01 | Registration of charge 071609730003 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | TM01 | Termination of appointment of Aneel Mussarat as a director | |
29 Nov 2013 | MR01 | Registration of charge 071609730001 | |
29 Nov 2013 | MR01 | Registration of charge 071609730002 | |
18 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders |