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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2013 | Outstanding |
N/A |
Debenture | 24 June 2010 | Outstanding |
N/A |