UNITED VOICES

04701383
OAKBRIDGE CENTRE IMPERIAL ROAD WINDSOR BERKSHIRE SL4 3RU

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
17 Jan 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2019 accounts Annual Accounts 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
20 Mar 2016 annual-return Annual Return 4 Buy now
17 Oct 2015 accounts Annual Accounts 7 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 officers Appointment of director (Dr Malcolm Anthony Carter) 2 Buy now
13 Apr 2014 officers Appointment of secretary (Mrs Patricia Ann Nuala Smith) 2 Buy now
13 Mar 2014 officers Termination of appointment of secretary (Janina Stamps) 1 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
19 Mar 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 9 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2011 accounts Annual Accounts 8 Buy now
07 Apr 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 accounts Annual Accounts 9 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Patricia Smith) 1 Buy now
13 Jan 2011 officers Appointment of secretary (Mrs Janina Halina Stamps) 1 Buy now
13 Apr 2010 annual-return Annual Return 3 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 officers Change of particulars for director (Brian Maurice Huggett) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Patricia Ann Nuala Smith) 2 Buy now
16 Jan 2010 accounts Annual Accounts 8 Buy now
10 Aug 2009 officers Appointment terminated director simon pettigrew 1 Buy now
19 Mar 2009 annual-return Annual return made up to 18/03/09 3 Buy now
10 Feb 2009 accounts Annual Accounts 6 Buy now
17 Apr 2008 annual-return Annual return made up to 18/03/08 3 Buy now
20 Mar 2008 officers Appointment terminated director janice haynes 1 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
23 Mar 2007 annual-return Annual return made up to 18/03/07 2 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
09 Jan 2007 accounts Annual Accounts 4 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
17 Apr 2006 annual-return Annual return made up to 18/03/06 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
07 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
09 May 2005 annual-return Annual return made up to 18/03/05 5 Buy now
01 Apr 2005 officers Director resigned 1 Buy now
18 Jan 2005 accounts Annual Accounts 11 Buy now
16 Mar 2004 annual-return Annual return made up to 18/03/04 5 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
18 Mar 2003 incorporation Incorporation Company 24 Buy now