About

Registered Number: 05909598
Date of Incorporation: 17/08/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2006, Universal Project Services Ltd have registered office in Manchester, it's status at Companies House is "Liquidation". The business has 2 directors. We do not know the number of employees at the business.

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.