UK SUSTAINABLE DEVELOPMENT ASSOCIATION LIMITED

06521349
1 RIO DRIVE COLLINGHAM NEWARK NG23 7NB

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2017 accounts Annual Accounts 6 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 accounts Annual Accounts 6 Buy now
11 Sep 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
14 Mar 2014 accounts Annual Accounts 6 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
21 Mar 2013 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 3 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
02 Nov 2010 officers Termination of appointment of director (Jerry Tseng) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (Anthony Marmont) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (John Findlay) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (James Dodds) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (Simon Butt) 1 Buy now
02 Nov 2010 officers Termination of appointment of director (Derek Beacroft) 1 Buy now
14 Jul 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 officers Appointment of director (Mr James Eric Dodds) 2 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for corporate secretary (Helicon Business Development Services Limited) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr John Alexander Findlay) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Jerry Tseng) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Derek Stuart Beacroft) 2 Buy now
27 Jul 2009 accounts Annual Accounts 5 Buy now
06 Mar 2009 annual-return Annual return made up to 03/03/09 4 Buy now
19 May 2008 officers Director appointed jerry tseng 2 Buy now
19 May 2008 officers Director appointed anthony marmont 2 Buy now
23 Apr 2008 officers Director appointed simon boyd butt 2 Buy now
22 Apr 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
14 Apr 2008 officers Director appointed derek stuart beacroft 2 Buy now
14 Apr 2008 officers Director appointed john alexander findlay 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA 1 Buy now
12 Mar 2008 officers Appointment terminated secretary ian foster 1 Buy now
12 Mar 2008 officers Appointment terminated director jonathan hambleton 1 Buy now
12 Mar 2008 officers Secretary appointed helicon business development services LIMITED 2 Buy now
12 Mar 2008 officers Director appointed terence john nash 2 Buy now
03 Mar 2008 incorporation Incorporation Company 13 Buy now