About

Registered Number: 05909598
Date of Incorporation: 17/08/2006 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2006, Universal Project Services Ltd are based in Manchester, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Mitchell, Frankie, Probe Consultancy Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Frankie 31 March 2010 08 November 2013 1
PROBE CONSULTANCY LTD 01 April 2009 31 March 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 December 2017
WU04 - N/A 04 December 2017
COCOMP - Order to wind up 05 July 2017
TM01 - Termination of appointment of director 03 February 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
AA - Annual Accounts 19 December 2016
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 08 November 2013
AR01 - Annual Return 19 August 2013
MR01 - N/A 17 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 20 December 2010
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AP01 - Appointment of director 15 September 2010
SH01 - Return of Allotment of shares 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 23 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
225 - Change of Accounting Reference Date 16 August 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2013 Outstanding

N/A

Debenture 24 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.