UNIVERSAL E-CASH LIMITED

05177929
THE COUNTING HOUSE 3RD FLOOR 53 TOOLEY STREET LONDON SE1 2QN

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
01 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 1 Buy now
21 Oct 2013 accounts Annual Accounts 1 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 1 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
24 Jul 2012 officers Change of particulars for director (Mr Roger Allen Hand) 2 Buy now
25 Jul 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 accounts Annual Accounts 1 Buy now
15 Oct 2010 accounts Annual Accounts 1 Buy now
05 Oct 2010 officers Termination of appointment of secretary (Mark Chirnside) 1 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
24 Aug 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
11 Jun 2009 accounts Annual Accounts 1 Buy now
29 Jul 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 1 Buy now
01 Apr 2008 accounts Annual Accounts 10 Buy now
05 Dec 2007 officers New secretary appointed 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
21 Jul 2007 annual-return Return made up to 13/07/07; no change of members 6 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
07 Mar 2007 officers New secretary appointed 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers New director appointed 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: 7 canalside clarence mill bollington cheshire SK10 5JZ 1 Buy now
20 Jul 2006 annual-return Return made up to 13/07/06; full list of members 6 Buy now
17 Feb 2006 officers New secretary appointed 1 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
08 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
10 Nov 2005 accounts Annual Accounts 13 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
06 Sep 2005 annual-return Return made up to 13/07/05; full list of members 8 Buy now
11 Aug 2005 officers New director appointed 3 Buy now
02 Feb 2005 accounts Accounting reference date shortened from 31/12/05 to 31/05/05 1 Buy now
02 Feb 2005 address Registered office changed on 02/02/05 from: springwood court springwood way tytherington business park macclesfield cheshire SK10 2XF 1 Buy now
18 Nov 2004 capital Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 officers New secretary appointed;new director appointed 3 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
14 Sep 2004 address Registered office changed on 14/09/04 from: 190 strand london WC2R 1JN 1 Buy now
14 Sep 2004 officers New director appointed 2 Buy now
14 Sep 2004 resolution Resolution 5 Buy now
29 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2004 incorporation Incorporation Company 15 Buy now