- Company Overview for UZ HOLDINGS LIMITED (SC277106)
- Filing history for UZ HOLDINGS LIMITED (SC277106)
- People for UZ HOLDINGS LIMITED (SC277106)
- Charges for UZ HOLDINGS LIMITED (SC277106)
- More for UZ HOLDINGS LIMITED (SC277106)
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) |
---|---|---|---|
05 Apr 2006 | 287 | Registered office changed on 05/04/06 from: c/o martin aitken & co 89 seaward street glasgow lanarkshire G41 1HJ | |
09 Dec 2005 | 363a | Return made up to 07/12/05; full list of members | |
09 Dec 2005 | 353 | Location of register of members | |
02 Dec 2005 | 287 | Registered office changed on 02/12/05 from: 21 west nile street glasgow G1 2PS | |
17 Oct 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/09/05 | |
11 May 2005 | 88(3) | Particulars of contract relating to shares | |
11 May 2005 | 88(2)R | Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 | |
28 Apr 2005 | CERTNM | Company name changed newco (809) LIMITED\certificate issued on 28/04/05 | |
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2005 | 410(Scot) | Partic of mort/charge * | |
11 Feb 2005 | 410(Scot) | Partic of mort/charge * | |
01 Feb 2005 | 287 | Registered office changed on 01/02/05 from: 39 castle street edinburgh EH2 3BH | |
01 Feb 2005 | 288a | New director appointed | |
01 Feb 2005 | 288a | New secretary appointed;new director appointed | |
01 Feb 2005 | 288b | Director resigned | |
01 Feb 2005 | 288b | Secretary resigned | |
07 Dec 2004 | NEWINC | Incorporation |