Advanced company searchLink opens in new window

UNITED ADVISORY SERVICES LIMITED

Company number NI033072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2012 DS01 Application to strike the company off the register
18 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Dec 2011 AP03 Appointment of Lazzaro Siberiu as a secretary on 21 November 2011
29 Nov 2011 TM02 Termination of appointment of Francesco Lazzaro as a secretary on 18 November 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
16 Sep 2011 AP03 Appointment of Francesco Lazzaro as a secretary on 6 September 2011
06 Sep 2011 AP01 Appointment of Ernesto Franz as a director
31 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Aug 2011 AD01 Registered office address changed from 6 Bayview Terrace Derry BT48 7EE on 22 August 2011
16 Aug 2011 AP01 Appointment of Mr. Ernesto Franz as a director
11 Aug 2011 TM02 Termination of appointment of Whitehats Limited as a secretary
11 Aug 2011 TM02 Termination of appointment of Jennifer Fuller as a secretary
09 Aug 2011 TM01 Termination of appointment of George Fuller as a director
03 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director; removal of director 18/07/2011
03 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director and appointment of a director 18/07/2011
01 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of current director; appointment of director 18/07/2011
20 Oct 2010 AP01 Appointment of Mr George Richard Fuller as a director
20 Oct 2010 TM01 Termination of appointment of George Fuller as a director
18 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
18 Oct 2010 CH04 Secretary's details changed for Whitehats Limited on 10 October 2010
18 Oct 2010 CH01 Director's details changed for George Richard Fuller on 10 October 2010
25 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009