U-VALUE PRODUCTS LTD

05063198
ROUGHFIELD BUNGALOW LONDON ROAD HURST GREEN ETCHINGHAM TN19 7QY

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 officers Termination of appointment of secretary (Christopher John Amor) 1 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
26 Nov 2015 accounts Annual Accounts 2 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 accounts Annual Accounts 2 Buy now
01 Apr 2014 officers Appointment of secretary (Mr Christopher John Amor) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Kirk Jones) 1 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
28 Dec 2013 accounts Annual Accounts 2 Buy now
15 Mar 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2011 annual-return Annual Return 4 Buy now
12 Dec 2010 accounts Annual Accounts 2 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
05 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from roughfield bungalow, london road., Hurst green east sussex TN19 7QY 1 Buy now
05 Mar 2009 officers Secretary appointed mr kirk david jones 1 Buy now
05 Mar 2009 officers Appointment terminated secretary david hawksbee 1 Buy now
24 Dec 2008 accounts Annual Accounts 2 Buy now
21 Nov 2008 accounts Annual Accounts 2 Buy now
12 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
25 Jun 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
11 Jul 2006 annual-return Return made up to 03/03/06; full list of members 6 Buy now
17 May 2006 accounts Annual Accounts 1 Buy now
10 May 2005 annual-return Return made up to 03/03/05; full list of members 2 Buy now
07 Feb 2005 officers New secretary appointed 1 Buy now
21 Jul 2004 address Registered office changed on 21/07/04 from: 471 margate road ramsgate kent CT126SP 1 Buy now
21 Jul 2004 officers New director appointed 1 Buy now
29 Apr 2004 officers Secretary resigned 1 Buy now
29 Apr 2004 officers Director resigned 1 Buy now
03 Mar 2004 incorporation Incorporation Company 13 Buy now