UP MARKET CONTRACTING LTD

06275343
1 VINCENT SQUARE LONDON SW1P 2PN

Documents

Documents
Date Category Description Pages
21 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
08 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 officers Change of particulars for director (David Matthew Wong) 2 Buy now
02 Jul 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 accounts Annual Accounts 11 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Termination of appointment of secretary (Fta Secretaries Ltd) 1 Buy now
26 Jun 2009 accounts Annual Accounts 9 Buy now
11 Jun 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
13 May 2009 officers Director's Change of Particulars / david wong / 06/05/2009 / HouseName/Number was: , now: 12 londinuim tower; Street was: 4 ivor court, now: 87 mansell street; Area was: gloucester place, now: ; Post Code was: NW1 6BJ, now: E1 8AP 1 Buy now
18 Aug 2008 annual-return Return made up to 11/06/08; full list of members 6 Buy now
24 Jul 2008 accounts Annual Accounts 8 Buy now
21 May 2008 officers Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD 1 Buy now
29 Feb 2008 accounts Curr sho from 30/06/2008 to 30/04/2008 1 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
13 Aug 2007 officers New director appointed 2 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
11 Jun 2007 incorporation Incorporation Company 9 Buy now