- Company Overview for UPIC LIMITED (SC347203)
- Filing history for UPIC LIMITED (SC347203)
- People for UPIC LIMITED (SC347203)
- More for UPIC LIMITED (SC347203)
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) |
---|---|---|---|
06 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 May 2011 | CERTNM |
Company name changed pavement design solutions LIMITED\certificate issued on 18/05/11
|
|
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
30 Aug 2010 | CH01 | Director's details changed for Peng Li on 17 August 2010 | |
30 Aug 2010 | TM01 | Termination of appointment of Pavement Design Solutions as a director | |
26 Mar 2010 | CH01 | Director's details changed for Peng Li on 15 December 2009 | |
26 Mar 2010 | AP02 | Appointment of Pavement Design Solutions as a director | |
28 Feb 2010 | TM01 | Termination of appointment of Derek Fordyce as a director | |
07 Jan 2010 | AD01 | Registered office address changed from 7 North Bughtlinside Edinburgh EH12 8YA Scotland on 7 January 2010 | |
24 Dec 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Dec 2009 | AP01 | Appointment of Peng Li as a director | |
17 Nov 2009 | AD01 | Registered office address changed from 24 Bonhard Way Bo'ness West Lothian EH51 9RF on 17 November 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Trevor Spence as a director | |
17 Nov 2009 | AP01 | Appointment of Mr Derek Stanley Eoin Fordyce as a director | |
13 Nov 2009 | TM02 | Termination of appointment of Yvonne Spence as a secretary | |
16 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
16 Sep 2009 | 288a | Secretary appointed mrs yvonne champniss spence | |
16 Sep 2009 | 288b | Appointment Terminated Secretary alison fordyce | |
03 Jun 2009 | 88(2) | Ad 01/06/09 gbp si 489@1=489 gbp ic 511/1000 | |
20 May 2009 | 288b | Appointment Terminated Director peng li | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 28 haymarket crescent livingston west lothian EH54 8AP | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 7 north bughtlinside edinburgh EH12 8YA uk |