- Company Overview for UFPCC SERVICES LIMITED (07787478)
- Filing history for UFPCC SERVICES LIMITED (07787478)
- People for UFPCC SERVICES LIMITED (07787478)
- More for UFPCC SERVICES LIMITED (07787478)
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) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
19 Dec 2013 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England on 19 December 2013 | |
13 Dec 2013 | AP01 | Appointment of Chris Kerr as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Charles Caldwell as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Philip Sparkes as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Peter Mooney as a director | |
05 Dec 2013 | AP01 | Appointment of Mr Philip James Sparkes as a director | |
04 Dec 2013 | TM01 | Termination of appointment of a director | |
04 Dec 2013 | TM01 | Termination of appointment of Peter Mooney as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Charles Caldwell as a director | |
04 Dec 2013 | AP01 | Appointment of Chris Kerr as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Howard Wells as a director | |
16 Apr 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from C/O Holmes & Co 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 7 March 2013 | |
19 Feb 2013 | AP01 | Appointment of Mr Charles Anthony Caldwell as a director | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
26 Sep 2011 | NEWINC |
Incorporation
|