About

Registered Number: 03872959
Date of Incorporation: 08/11/1999 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 1999, Uk Plant & Machinery Movements Ltd have registered office in Sutton in Surrey. The company has 3 directors listed as Nelson, David, Nelson, David, Nelson, Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, David 01 August 2010 - 1
NELSON, David 08 November 1999 22 May 2006 1
NELSON, Louise 22 May 2006 01 August 2010 1

Filing History

Document Type Date
WU07 - N/A 16 February 2018
LIQ MISC - N/A 15 February 2017
AD01 - Change of registered office address 08 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 January 2016
COCOMP - Order to wind up 29 October 2015
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 December 2010
DISS40 - Notice of striking-off action discontinued 01 December 2010
AA - Annual Accounts 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 30 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
363a - Annual Return 12 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 05 October 2005
MEM/ARTS - N/A 23 July 2005
CERTNM - Change of name certificate 18 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 December 2003
MEM/ARTS - N/A 17 October 2003
CERTNM - Change of name certificate 15 October 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
287 - Change in situation or address of Registered Office 11 November 1999
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.