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.
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 |