USI OVERSEAS HOLDINGS LIMITED

03007870
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
26 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jul 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
15 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
28 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
02 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
03 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
03 Dec 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 22 Buy now
05 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
17 Feb 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
07 Feb 2012 insolvency Liquidation In Administration Proposals 36 Buy now
18 Jan 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Trusec Limited) 2 Buy now
04 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
04 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 5 Buy now
04 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Jan 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
28 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
21 Dec 2011 resolution Resolution 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Mark Prince) 2 Buy now
07 Dec 2011 officers Change of particulars for director (Anthony Lovallo) 3 Buy now
18 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 May 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Apr 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 6 Buy now
27 Apr 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Apr 2011 accounts Annual Accounts 14 Buy now
03 Feb 2011 annual-return Annual Return 6 Buy now
02 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Dec 2010 officers Appointment of director (Philip White) 3 Buy now
23 Dec 2010 officers Termination of appointment of director (Lisa Flannery) 2 Buy now
06 Sep 2010 accounts Annual Accounts 13 Buy now
07 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 13 Buy now
22 Feb 2010 mortgage Particulars of a mortgage or charge 20 Buy now
12 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
12 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Mark Bramley Prince) 2 Buy now
01 Feb 2010 officers Change of particulars for corporate secretary (Trusec Limited) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Lisa Flannery) 2 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 13 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 10 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 9 Buy now
10 Jan 2010 accounts Annual Accounts 13 Buy now
09 Dec 2009 accounts Annual Accounts 12 Buy now
09 Oct 2009 auditors Auditors Resignation Company 1 Buy now
28 Jul 2009 accounts Accounting reference date shortened from 30/09/2009 to 01/11/2008 1 Buy now
25 Feb 2009 accounts Annual Accounts 12 Buy now
26 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
26 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
21 Jan 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
19 Nov 2008 officers Director appointed anthony lovallo 3 Buy now
19 Nov 2008 officers Director appointed lisa flannery 2 Buy now
12 Nov 2008 officers Appointment terminated director scott rowe 1 Buy now
12 Aug 2008 accounts Annual Accounts 12 Buy now
22 Jan 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
23 Dec 2007 officers New director appointed 3 Buy now
26 Jul 2007 officers New director appointed 3 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
27 Jun 2007 resolution Resolution 1 Buy now
11 Jan 2007 annual-return Return made up to 09/01/07; full list of members 2 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
03 Aug 2006 accounts Annual Accounts 12 Buy now
25 Jan 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
23 Aug 2005 officers Director's particulars changed 1 Buy now
05 Apr 2005 accounts Annual Accounts 12 Buy now
26 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
03 Apr 2004 accounts Annual Accounts 12 Buy now
16 Jan 2004 annual-return Return made up to 09/01/04; full list of members 7 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
04 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Aug 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2003 accounts Annual Accounts 12 Buy now
15 Apr 2003 annual-return Return made up to 09/01/03; full list of members 7 Buy now
17 Jan 2003 officers Director's particulars changed 1 Buy now
08 Dec 2002 accounts Annual Accounts 12 Buy now
01 Nov 2002 accounts Annual Accounts 13 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 20 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 9 Buy now
25 Jul 2002 accounts Delivery ext'd 3 mth 30/09/01 2 Buy now
12 Mar 2002 officers Secretary's particulars changed 1 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB 1 Buy now
08 Feb 2002 resolution Resolution 9 Buy now
14 Jan 2002 annual-return Return made up to 09/01/02; full list of members 6 Buy now
13 Sep 2001 auditors Auditors Resignation Company 1 Buy now
28 Aug 2001 accounts Annual Accounts 11 Buy now
24 Jul 2001 accounts Delivery ext'd 3 mth 30/09/00 1 Buy now
27 Feb 2001 annual-return Return made up to 09/01/01; full list of members 6 Buy now