UNIVERSAL SRG SCREEN HOLDINGS LIMITED

02718425
364-366 KENSINGTON HIGH STREET LONDON W14 8NS

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
09 Dec 2015 capital Statement of capital (Section 108) 5 Buy now
09 Dec 2015 insolvency Solvency Statement dated 08/12/15 2 Buy now
09 Dec 2015 resolution Resolution 1 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 8 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
02 Jun 2014 annual-return Annual Return 8 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
19 Jun 2013 annual-return Annual Return 8 Buy now
01 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2013 change-of-name Change Of Name Notice 2 Buy now
25 Apr 2013 accounts Annual Accounts 6 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
06 Nov 2012 officers Change of particulars for secretary (Mrs Abolanle Abioye) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Andrew Brown) 2 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
24 Sep 2012 address Move Registers To Sail Company 1 Buy now
17 Sep 2012 officers Change of particulars for director (Boyd Johnston Muir) 2 Buy now
06 Sep 2012 address Change Sail Address Company 1 Buy now
30 May 2012 annual-return Annual Return 7 Buy now
05 Apr 2012 accounts Annual Accounts 7 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 officers Appointment of director (Andrew Brown) 2 Buy now
01 Jun 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 accounts Annual Accounts 7 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
18 Aug 2009 auditors Auditors Resignation Company 3 Buy now
29 May 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
04 Apr 2009 accounts Annual Accounts 8 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
17 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
10 Jun 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS 1 Buy now
24 Apr 2008 officers Director appointed boyd johnston muir 1 Buy now
24 Apr 2008 officers Director appointed richard michael constant 1 Buy now
24 Apr 2008 officers Appointment terminated director paul wallace 1 Buy now
26 Mar 2008 accounts Annual Accounts 11 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
22 Oct 2007 officers New secretary appointed 1 Buy now
19 Oct 2007 officers Secretary resigned 1 Buy now
17 Sep 2007 accounts Annual Accounts 16 Buy now
04 Aug 2007 officers New director appointed 3 Buy now
25 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 annual-return Return made up to 29/05/07; full list of members 3 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 capital Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 2 Buy now
13 Oct 2006 capital Nc inc already adjusted 29/09/06 1 Buy now
13 Oct 2006 resolution Resolution 1 Buy now
12 Oct 2006 officers New director appointed 3 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
05 Oct 2006 officers New director appointed 3 Buy now
04 Oct 2006 accounts Annual Accounts 14 Buy now
26 Jun 2006 annual-return Return made up to 29/05/06; full list of members 2 Buy now
18 Jun 2006 officers Director resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
05 Aug 2005 accounts Annual Accounts 13 Buy now
12 Jun 2005 annual-return Return made up to 29/05/05; full list of members 3 Buy now
19 Jul 2004 accounts Annual Accounts 13 Buy now
23 Jun 2004 annual-return Return made up to 29/05/04; full list of members 8 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 7 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
29 Jul 2003 accounts Annual Accounts 13 Buy now
16 Jun 2003 annual-return Return made up to 29/05/03; full list of members 8 Buy now
10 May 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
27 Jun 2002 mortgage Particulars of mortgage/charge 27 Buy now
13 Jun 2002 annual-return Return made up to 29/05/02; full list of members 8 Buy now
13 Mar 2002 accounts Annual Accounts 12 Buy now
06 Jun 2001 annual-return Return made up to 29/05/01; full list of members 7 Buy now
31 May 2001 accounts Annual Accounts 12 Buy now
30 Aug 2000 mortgage Particulars of mortgage/charge 15 Buy now
26 Jun 2000 annual-return Return made up to 29/05/00; full list of members 7 Buy now
16 May 2000 accounts Annual Accounts 12 Buy now
29 Jan 2000 officers Director's particulars changed 1 Buy now
13 Sep 1999 officers Director's particulars changed 1 Buy now
16 Jul 1999 address Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB 1 Buy now
09 Jul 1999 mortgage Particulars of mortgage/charge 15 Buy now
22 Jun 1999 officers Director's particulars changed 1 Buy now
14 Jun 1999 annual-return Return made up to 29/05/99; no change of members 15 Buy now
14 Jun 1999 officers Director resigned 1 Buy now
10 May 1999 officers Director's particulars changed 1 Buy now
09 May 1999 accounts Annual Accounts 12 Buy now
17 Nov 1998 mortgage Particulars of mortgage/charge 15 Buy now
06 Nov 1998 mortgage Particulars of mortgage/charge 15 Buy now
31 Oct 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Sep 1998 auditors Auditors Resignation Company 2 Buy now
04 Sep 1998 accounts Accounting reference date shortened from 31/12/98 to 30/09/98 1 Buy now
19 Aug 1998 officers Director's particulars changed 1 Buy now
27 Jul 1998 accounts Annual Accounts 12 Buy now
12 Jun 1998 annual-return Return made up to 29/05/98; full list of members 16 Buy now
10 May 1998 officers Director's particulars changed 1 Buy now
18 Sep 1997 accounts Annual Accounts 11 Buy now