UKPR EBT LIMITED

08005355
6TH FLOOR, RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
03 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2015 accounts Annual Accounts 9 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 accounts Annual Accounts 10 Buy now
25 Jun 2014 annual-return Annual Return 17 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
13 May 2014 officers Change of particulars for secretary (Mr Paul Robert Grant) 1 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2014 officers Termination of appointment of director (David Walters) 1 Buy now
11 Mar 2014 miscellaneous Miscellaneous 1 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 officers Appointment of secretary (Mr Paul Robert Grant) 2 Buy now
29 Mar 2012 officers Appointment of director (Mr Timothy Wayne Emrich) 2 Buy now
29 Mar 2012 officers Termination of appointment of secretary (Philsec Limited) 1 Buy now
29 Mar 2012 officers Termination of appointment of director (Adam Mcgiveron) 1 Buy now
29 Mar 2012 officers Appointment of director (Mr David Lee Walters) 2 Buy now
26 Mar 2012 incorporation Incorporation Company 17 Buy now