URBANFIX LIMITED - JESMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2011-08-16 View Report
Address. Change date: 2011-04-21. Old address: 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom. 2011-04-21 View Report
Accounts. Accounts type total exemption small. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Address. Change date: 2010-11-19. Old address: the White House Westoe Village South Shields Tyne & Wear NE33 3EB. 2010-11-19 View Report
Officers. Change date: 2010-10-21. Officer name: Mr James Andrew Armstrong. 2010-11-19 View Report
Capital. Date: 2010-09-02. 2010-11-15 View Report
Officers. Officer name: Mr James Andrew Armstrong. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Accounts. Accounts type total exemption small. 2009-09-05 View Report
Accounts. Accounts type total exemption small. 2008-12-30 View Report
Annual return. Legacy. 2008-11-11 View Report
Annual return. Legacy. 2007-11-13 View Report
Accounts. Accounts type total exemption small. 2007-11-07 View Report
Annual return. Legacy. 2006-11-20 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-11-20 View Report
Accounts. Accounts type total exemption small. 2006-09-28 View Report
Annual return. Legacy. 2005-11-14 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-11-14 View Report
Officers. Description: Director's particulars changed. 2005-11-14 View Report
Address. Description: Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG. 2005-09-27 View Report
Officers. Description: Director resigned. 2005-08-08 View Report
Accounts. Accounts type total exemption small. 2005-07-06 View Report
Annual return. Legacy. 2004-10-18 View Report
Accounts. Legacy. 2004-07-21 View Report
Accounts. Accounts type total exemption small. 2004-07-12 View Report
Officers. Description: New director appointed. 2004-06-24 View Report
Address. Description: Registered office changed on 06/02/04 from: 1 thomas street south shields tyne & wear NE33 1PU. 2004-02-06 View Report
Annual return. Legacy. 2003-12-17 View Report
Officers. Description: New director appointed. 2003-01-10 View Report
Officers. Description: New director appointed. 2003-01-10 View Report
Officers. Description: New secretary appointed. 2003-01-10 View Report
Address. Description: Registered office changed on 10/01/03 from: 2 high street penydarren merthyr tydfil CF47 9AH. 2003-01-10 View Report
Change of name. Description: Company name changed alanay LIMITED\certificate issued on 09/01/03. 2003-01-09 View Report
Officers. Description: Director resigned. 2002-12-30 View Report
Officers. Description: Secretary resigned. 2002-12-30 View Report
Incorporation. Incorporation company. 2002-10-21 View Report