UK EXHUMATION SERVICES LIMITED

03094832
110 CHURCH LANE ASTON SHEFFIELD SOUTH YORKSHIRE S26 2AX

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
27 May 2014 gazette Gazette Notice Voluntary 1 Buy now
13 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 4 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
06 Oct 2011 officers Change of particulars for director (Paul Michael Needes) 2 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
10 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
13 Oct 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 2 Buy now
08 Sep 2007 accounts Annual Accounts 2 Buy now
08 Sep 2007 annual-return Return made up to 24/08/07; no change of members 7 Buy now
20 Dec 2006 accounts Annual Accounts 4 Buy now
23 Oct 2006 annual-return Return made up to 24/08/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 2 Buy now
23 Sep 2005 annual-return Return made up to 24/08/05; full list of members 7 Buy now
15 Sep 2004 annual-return Return made up to 24/08/04; full list of members 8 Buy now
14 Jul 2004 accounts Annual Accounts 2 Buy now
31 Oct 2003 accounts Annual Accounts 2 Buy now
10 Sep 2003 annual-return Return made up to 24/08/03; full list of members 8 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: 19 all saints meadows laughton common, dinnington sheffield south yorkshire S25 3UD 1 Buy now
02 Dec 2002 accounts Annual Accounts 2 Buy now
27 Aug 2002 annual-return Return made up to 24/08/02; full list of members 8 Buy now
03 Jan 2002 address Registered office changed on 03/01/02 from: 2 poole road darnall sheffield S9 4JQ 1 Buy now
31 Oct 2001 annual-return Return made up to 24/08/01; full list of members 7 Buy now
26 Oct 2001 accounts Annual Accounts 2 Buy now
25 Oct 2000 annual-return Return made up to 24/08/00; full list of members 6 Buy now
16 Aug 2000 accounts Annual Accounts 2 Buy now
08 Mar 2000 capital Ad 20/02/00--------- £ si 198@1=198 £ ic 2/200 2 Buy now
02 Feb 2000 accounts Annual Accounts 2 Buy now
14 Sep 1999 annual-return Return made up to 24/08/99; no change of members 4 Buy now
27 Jan 1999 accounts Annual Accounts 5 Buy now
06 Nov 1998 annual-return Return made up to 24/08/98; full list of members 6 Buy now
03 Dec 1997 accounts Annual Accounts 10 Buy now
19 Nov 1997 officers Secretary resigned 1 Buy now
11 Nov 1997 officers New secretary appointed 2 Buy now
03 Nov 1997 annual-return Return made up to 24/08/97; no change of members 4 Buy now
19 Mar 1997 address Registered office changed on 19/03/97 from: 2 poole road darnall sheffield south yorkshire S9 4JQ 1 Buy now
11 Mar 1997 address Registered office changed on 11/03/97 from: 511-513 barnsley road firvale sheffield south yorkshire S5 7AB 1 Buy now
10 Nov 1996 annual-return Return made up to 24/08/96; full list of members 6 Buy now
29 Oct 1996 accounts Annual Accounts 1 Buy now
15 May 1996 accounts Accounting reference date notified as 31/03 1 Buy now
11 Feb 1996 officers New director appointed 2 Buy now
10 Oct 1995 officers Secretary resigned 2 Buy now
10 Oct 1995 officers Director resigned 2 Buy now
10 Oct 1995 officers New secretary appointed 2 Buy now
10 Oct 1995 officers New director appointed 2 Buy now
10 Oct 1995 address Registered office changed on 10/10/95 from: levant vellanoweth ludgvan penzance cornwall TR20 8EW 1 Buy now
24 Aug 1995 incorporation Incorporation Company 28 Buy now