U.K. CARE SOLUTIONS LTD

04904903
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
03 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Oct 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
03 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
03 Jul 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
06 Oct 2016 address Change Sail Address Company With Old Address New Address 2 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2016 address Move Registers To Sail Company With New Address 2 Buy now
04 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
04 Oct 2016 resolution Resolution 1 Buy now
04 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
30 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
30 Aug 2016 capital Statement of capital (Section 108) 3 Buy now
30 Aug 2016 insolvency Solvency Statement dated 30/08/16 1 Buy now
30 Aug 2016 resolution Resolution 1 Buy now
08 Jun 2016 accounts Annual Accounts 6 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
02 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
24 Jul 2015 incorporation Memorandum Articles 10 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
26 Jun 2015 resolution Resolution 3 Buy now
12 May 2015 resolution Resolution 3 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Nov 2014 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Paul Marriner) 2 Buy now
04 Nov 2014 officers Termination of appointment of director (Mark Robert Constant) 1 Buy now
04 Nov 2014 officers Termination of appointment of secretary (Dawn Kadeja Constant) 1 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 accounts Annual Accounts 6 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 accounts Annual Accounts 6 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
22 Feb 2010 accounts Annual Accounts 12 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
21 May 2009 accounts Annual Accounts 13 Buy now
14 Nov 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
29 Sep 2008 capital Declaration of assistance for shares acquisition 8 Buy now
29 Sep 2008 capital Declaration of assistance for shares acquisition 8 Buy now
29 Sep 2008 capital Declaration of assistance for shares acquisition 8 Buy now
29 Sep 2008 capital Declaration of assistance for shares acquisition 8 Buy now
29 Sep 2008 capital Declaration of assistance for shares acquisition 8 Buy now
29 Sep 2008 resolution Resolution 2 Buy now
29 Sep 2008 officers Appointment terminated director adrian milne 1 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from benford heights manton lane bedford MK41 7PH 1 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Mar 2008 accounts Annual Accounts 15 Buy now
11 Mar 2008 accounts Prev sho from 30/09/2007 to 31/07/2007 1 Buy now
16 Oct 2007 annual-return Return made up to 19/09/07; full list of members 7 Buy now
12 Jul 2007 accounts Annual Accounts 1 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 capital Ad 23/04/07--------- £ si 6695@1=6695 £ ic 3305/10000 2 Buy now
22 May 2007 capital Ad 23/04/07--------- £ si 1652@1=1652 £ ic 1653/3305 2 Buy now
22 May 2007 capital Ad 23/04/07--------- £ si 1651@1=1651 £ ic 2/1653 2 Buy now
22 May 2007 resolution Resolution 2 Buy now
22 May 2007 resolution Resolution 2 Buy now
22 May 2007 resolution Resolution 2 Buy now
03 Oct 2006 annual-return Return made up to 19/09/06; full list of members 6 Buy now
26 Jul 2006 accounts Annual Accounts 1 Buy now
22 Dec 2005 annual-return Return made up to 19/09/05; full list of members 6 Buy now
13 Jun 2005 accounts Annual Accounts 1 Buy now
24 Nov 2004 annual-return Return made up to 19/09/04; full list of members 6 Buy now
24 Nov 2004 capital Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 May 2004 address Registered office changed on 28/05/04 from: brigham house, 93 high street biggleswade bedfordshire SG18 0LD 1 Buy now
26 Sep 2003 officers New secretary appointed 2 Buy now
26 Sep 2003 officers New director appointed 2 Buy now
26 Sep 2003 officers Secretary resigned 1 Buy now
26 Sep 2003 officers Director resigned 1 Buy now
19 Sep 2003 incorporation Incorporation Company 19 Buy now