Download leads from Nexok and grow your business. Find out more

United (Bacup) Limited

Documents

Total Documents66
Total Pages201

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off
26 June 2007First Gazette notice for compulsory strike-off
8 August 2006Director resigned
8 August 2006Secretary resigned;director resigned
9 March 2006Return made up to 23/02/06; full list of members
15 November 2005Accounts for a dormant company made up to 31 December 2004
11 March 2005Return made up to 23/02/05; full list of members
23 August 2004Accounts for a dormant company made up to 27 December 2003
21 April 2004Secretary resigned;director resigned
21 April 2004New secretary appointed;new director appointed
17 March 2004Return made up to 23/02/04; full list of members
25 July 2003Accounts for a dormant company made up to 28 December 2002
3 June 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 November 2002Registered office changed on 27/11/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US
30 October 2002Director resigned
30 October 2002New secretary appointed;new director appointed
30 October 2002New director appointed
30 October 2002Secretary resigned
5 May 2002New secretary appointed
5 May 2002Secretary resigned
19 April 2002Accounts for a dormant company made up to 5 January 2002
14 March 2002Return made up to 23/02/02; full list of members
25 February 2002Director resigned
25 February 2002Director resigned
25 February 2002Director resigned
25 February 2002Director resigned
25 February 2002Director resigned
8 February 2002Company name changed perplas LIMITED\certificate issued on 08/02/02
15 November 2001Director resigned
29 October 2001Accounts for a dormant company made up to 30 December 2000
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ
13 April 2001Director's particulars changed
6 March 2001Return made up to 23/02/01; full list of members
8 December 2000Director resigned
21 November 2000New director appointed
30 October 2000Accounts for a dormant company made up to 1 January 2000
16 August 2000Particulars of mortgage/charge
10 August 2000New secretary appointed
10 August 2000Secretary resigned
16 March 2000Return made up to 23/02/00; full list of members
10 January 2000Director resigned
16 May 1999Accounts for a dormant company made up to 2 January 1999
26 February 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
12 January 1999Director resigned
28 August 1998Accounts for a dormant company made up to 3 January 1998
22 June 1998New director appointed
18 June 1998Director resigned
4 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
21 August 1997New director appointed
8 August 1997Director's particulars changed
10 July 1997Accounts for a dormant company made up to 31 December 1996
6 June 1997Director resigned
2 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
7 March 1997Director resigned
17 July 1996Accounts for a dormant company made up to 31 December 1995
27 February 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
17 November 1995Director resigned
14 September 1995New director appointed
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
22 August 1995Declaration of satisfaction of mortgage/charge
17 August 1995Accounts made up to 31 December 1994
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL
13 April 1995Director resigned
15 March 1995Return made up to 23/02/95; full list of members
Sign up now to grow your client base. Plans & Pricing