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

Ubuywedeliver Limited

Documents

Total Documents40
Total Pages86

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off
11 January 2011Final Gazette dissolved via compulsory strike-off
21 September 2010First Gazette notice for compulsory strike-off
21 September 2010First Gazette notice for compulsory strike-off
5 February 2010Company name changed aircon plus maintenance LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
5 February 2010Change of name notice
5 February 2010Change of name notice
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
20 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
20 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 2
14 August 2009Registered office changed on 14/08/2009 from kingston house saxon way priory park hessle east yorkshire HU13 9PB
14 August 2009Registered office changed on 14/08/2009 from kingston house saxon way priory park hessle east yorkshire HU13 9PB
14 August 2009Return made up to 26/05/09; full list of members
14 August 2009Return made up to 26/05/09; full list of members
13 August 2009Accounts made up to 31 May 2009
13 August 2009Accounts for a dormant company made up to 31 May 2009
13 August 2009Director's Change of Particulars / paul moir / 31/12/2008 / HouseName/Number was: , now: 11; Street was: 11 church lane, now: church lane; Region was: north humberside, now: east yorkshire
13 August 2009Director's change of particulars / paul moir / 31/12/2008
6 November 2008Return made up to 26/05/08; full list of members
6 November 2008Return made up to 26/05/08; full list of members
1 November 2008Accounts made up to 31 May 2008
1 November 2008Accounts for a dormant company made up to 31 May 2008
11 March 2008Accounts for a dormant company made up to 31 May 2007
11 March 2008Accounts made up to 31 May 2007
12 February 2008Return made up to 26/05/07; full list of members
12 February 2008Return made up to 26/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
4 December 2007First Gazette notice for compulsory strike-off
4 December 2007First Gazette notice for compulsory strike-off
5 January 2007New secretary appointed
5 January 2007New director appointed
5 January 2007New director appointed
5 January 2007New secretary appointed
5 January 2007Registered office changed on 05/01/07 from: 47-49 green lane northwood middlesex HA6 3AE
18 December 2006Company name changed capchart LIMITED\certificate issued on 18/12/06
18 December 2006Company name changed capchart LIMITED\certificate issued on 18/12/06
15 December 2006Secretary resigned
15 December 2006Director resigned
15 December 2006Director resigned
15 December 2006Secretary resigned
26 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing