UNIVERSAL ENGINEERING GROUP LIMITED

01417663
THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Feb 2021 officers Termination of appointment of secretary (Ian Mackie) 1 Buy now
10 Feb 2021 officers Appointment of secretary (Mrs Sarah Ann Tomlinson) 2 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2019 accounts Annual Accounts 7 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 officers Change of particulars for director (Mr James Peter George Gaggero) 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2018 accounts Annual Accounts 7 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
17 May 2017 accounts Annual Accounts 9 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2017 accounts Annual Accounts 9 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2016 officers Change of particulars for secretary (Mr Ian Mackie) 1 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Nicola Louise Mayhew) 1 Buy now
18 Oct 2016 officers Appointment of secretary (Mr Ian Mackie) 2 Buy now
05 May 2016 officers Termination of appointment of director (Henry Michael Game) 1 Buy now
21 Dec 2015 annual-return Annual Return 7 Buy now
22 Oct 2015 accounts Annual Accounts 8 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
11 Aug 2014 accounts Annual Accounts 10 Buy now
04 Feb 2014 officers Termination of appointment of director (Nigel Apps) 1 Buy now
23 Dec 2013 annual-return Annual Return 8 Buy now
31 Oct 2013 resolution Resolution 12 Buy now
08 Oct 2013 accounts Annual Accounts 18 Buy now
09 Aug 2013 mortgage Statement of satisfaction of a charge 3 Buy now
12 Jul 2013 mortgage Statement of satisfaction of a charge 3 Buy now
09 Jul 2013 officers Change of particulars for director (Mr Henry Michael Game) 2 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
26 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
25 Apr 2013 capital Statement of capital (Section 108) 4 Buy now
25 Apr 2013 insolvency Solvency statement dated 20/03/13 1 Buy now
25 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Apr 2013 resolution Resolution 1 Buy now
25 Apr 2013 insolvency Solvency statement dated 20/03/13 1 Buy now
25 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Apr 2013 resolution Resolution 1 Buy now
14 Mar 2013 miscellaneous Miscellaneous 1 Buy now
18 Dec 2012 annual-return Annual Return 8 Buy now
03 Dec 2012 officers Termination of appointment of director (Catherine Hooper) 1 Buy now
23 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Sep 2012 address Move Registers To Sail Company 1 Buy now
25 Sep 2012 address Change Sail Address Company 1 Buy now
20 Sep 2012 accounts Annual Accounts 21 Buy now
09 Aug 2012 officers Change of particulars for secretary (Mrs Nicola Louise Mayhew) 2 Buy now
26 Jul 2012 officers Appointment of director (Nigel Mark Apps) 2 Buy now
12 Jun 2012 officers Termination of appointment of director (Michael Hayle) 1 Buy now
08 May 2012 officers Termination of appointment of director (Martin Lee-Bapty) 1 Buy now
15 Dec 2011 annual-return Annual Return 9 Buy now
12 Dec 2011 accounts Annual Accounts 21 Buy now
29 Nov 2011 officers Appointment of secretary (Mrs Nicola Louise Mayhew) 2 Buy now
29 Nov 2011 officers Termination of appointment of secretary (Simon Thomson) 1 Buy now
26 Apr 2011 officers Appointment of director (Mrs Catherine Hooper) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Derrick Moore) 1 Buy now
24 Mar 2011 officers Termination of appointment of director (John Runyard) 1 Buy now
24 Mar 2011 officers Appointment of director (Michael Philip Hayle) 2 Buy now
20 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2011 annual-return Annual Return 8 Buy now
05 Jan 2011 resolution Resolution 1 Buy now
05 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
26 Nov 2010 officers Appointment of director (Mr Derrick Moore) 2 Buy now
03 Nov 2010 accounts Annual Accounts 22 Buy now
26 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
18 Aug 2010 officers Change of particulars for secretary (Mr Simon Patrick Thomson) 1 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Henry Game) 1 Buy now
01 Apr 2010 officers Appointment of secretary (Mr Simon Patrick Thomson) 1 Buy now
01 Apr 2010 officers Appointment of secretary (Mr Henry Michael Game) 1 Buy now
01 Apr 2010 officers Appointment of director (Mr Henry Michael Game) 2 Buy now
01 Apr 2010 officers Termination of appointment of secretary (Iain May) 1 Buy now
01 Apr 2010 officers Termination of appointment of director (Ian May) 1 Buy now
08 Jan 2010 annual-return Annual Return 9 Buy now
06 Jan 2010 officers Change of particulars for director (Ian Richard Campbell May) 2 Buy now
20 Nov 2009 officers Appointment of secretary (Iain Richard Campbell May) 3 Buy now
20 Nov 2009 officers Termination of appointment of secretary (John Runyard) 2 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
20 Nov 2009 officers Appointment of director (Ian Richard Campbell May) 3 Buy now
20 Nov 2009 officers Appointment of director (James Peter George Gaggero) 3 Buy now
14 Nov 2009 accounts Annual Accounts 27 Buy now
13 Nov 2009 miscellaneous Miscellaneous 1 Buy now
02 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 May 2009 incorporation Memorandum Articles 25 Buy now
08 May 2009 resolution Resolution 3 Buy now
08 May 2009 accounts Annual Accounts 19 Buy now
16 Dec 2008 annual-return Return made up to 13/12/08; full list of members 5 Buy now
07 Mar 2008 accounts Annual Accounts 20 Buy now
25 Jan 2008 annual-return Return made up to 13/12/07; full list of members 9 Buy now