UK VIRTUAL SERVICES LIMITED - MANCHESTER


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

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2023-08-21 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-08-04 View Report
Gazette. Gazette notice compulsory. 2023-07-25 View Report
Accounts. Accounts type total exemption full. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Address. New address: 318a Palatine Road Manchester M22 4FW. Change date: 2021-11-05. Old address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Gazette. Gazette filings brought up to date. 2019-05-18 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-05-14 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-04-30 View Report
Officers. Termination date: 2015-04-30. Officer name: Uk Corporate Secretaries Limited. 2015-04-30 View Report
Officers. Termination date: 2015-04-30. Officer name: Uk Corporate Directors Limited. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type dormant. 2015-01-28 View Report
Officers. Appointment date: 2014-12-01. Officer name: Mr Brian Foster. 2015-01-13 View Report
Change of name. Description: Company name changed gkm insurance services LIMITED\certificate issued on 13/01/15. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type dormant. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Officers. Officer name: Uk Corporate Directors Limited. Change date: 2013-06-21. 2013-06-24 View Report
Officers. Officer name: Uk Corporate Secretaries Limited. Change date: 2013-06-21. 2013-06-24 View Report
Address. Old address: Bcr House, 3 Bredbury Business Pk, Stockport Cheshire SK6 2SN. Change date: 2013-06-21. 2013-06-21 View Report
Accounts. Accounts type dormant. 2013-01-23 View Report
Gazette. Gazette filings brought up to date. 2012-09-08 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Gazette. Gazette notice compulsary. 2012-08-07 View Report
Officers. Officer name: Mr Graham James Foster. 2012-04-11 View Report
Accounts. Accounts type dormant. 2012-01-25 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type dormant. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Officer name: Uk Corporate Directors Limited. Change date: 2009-10-01. 2010-04-22 View Report
Officers. Officer name: Uk Corporate Secretaries Limited. Change date: 2009-10-01. 2010-04-22 View Report
Accounts. Accounts type dormant. 2010-01-26 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Accounts type dormant. 2009-01-06 View Report
Annual return. Legacy. 2008-04-10 View Report