- Company Overview for URSC LIMITED (NI604514)
- Filing history for URSC LIMITED (NI604514)
- People for URSC LIMITED (NI604514)
- Insolvency for URSC LIMITED (NI604514)
- More for URSC LIMITED (NI604514)
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) |
---|---|---|---|
29 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2015 | 4.69(NI) | Statement of receipts and payments to 12 May 2015 | |
29 May 2015 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2015 | 4.69(NI) | Statement of receipts and payments to 10 March 2015 | |
14 Mar 2014 | 4.21(NI) | Statement of affairs | |
14 Mar 2014 | VL1 | Appointment of a liquidator | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | CERTNM |
Company name changed cromac trading (NI) LTD\certificate issued on 10/03/14
|
|
14 Feb 2014 | CERTNM |
Company name changed ursc LIMITED\certificate issued on 14/02/14
|
|
13 Feb 2014 | TM01 | Termination of appointment of Barry Mccoubrey as a director | |
13 Feb 2014 | AP01 | Appointment of David Alan Borland as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
24 Oct 2012 | TM01 | Termination of appointment of James Kelso as a director | |
06 Dec 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Mr James William George Kelso as a director | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 10 August 2011
|
|
21 Sep 2010 | NEWINC | Incorporation |