- Company Overview for UTILITY PROJECT DELIVERY SOLUTIONS LTD (SC385023)
- Filing history for UTILITY PROJECT DELIVERY SOLUTIONS LTD (SC385023)
- People for UTILITY PROJECT DELIVERY SOLUTIONS LTD (SC385023)
- Charges for UTILITY PROJECT DELIVERY SOLUTIONS LTD (SC385023)
- More for UTILITY PROJECT DELIVERY SOLUTIONS LTD (SC385023)
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) |
---|---|---|---|
30 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2013-01-23
|
|
05 Oct 2012 | TM01 | Termination of appointment of Colin Coupe as a director | |
05 Oct 2012 | AP01 | Appointment of Patrick Leonard Hynds as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Joseph Cunningham as a director | |
05 Oct 2012 | AD01 | Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Jun 2012 | TM01 | Termination of appointment of Colin Coupe as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Joseph James Thomas Cunningham as a director | |
02 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2012 | AD01 | Registered office address changed from 56 Archers Avenue Irvine Ayrshire KA11 2GB on 24 February 2012 | |
24 Feb 2012 | TM01 | Termination of appointment of Joseph Cunningham as a director | |
24 Feb 2012 | TM01 | Termination of appointment of James Cunningham as a director | |
24 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
08 Sep 2010 | NEWINC |
Incorporation
|