00326824 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
UNITED BUILDERS MERCHANTS LIMITED
Company type Private Limited Company , Active Company Number 00326824 Record last updated Sunday, January 21, 2018 3:06:00 PM UTC Official Address Norcross House Bagshot Road Bracknell Berkshire Rg123sw Crown Wood There are 3 companies registered at this street
Postal Code RG123SW Sector limit
Visits Document Type Publication date Download link Registry Jan 12, 2016 Company name change Registry Jan 12, 2016 Company name change 3268... Registry Jan 12, 2016 Change of name certificate Registry Jul 3, 2013 Liquidator's progress report Registry Jan 16, 2013 Liquidator's progress report 1548... Registry Jul 17, 2012 Liquidator's progress report Registry Jan 2, 2012 Liquidator's progress report 1548... Registry Jun 28, 2011 Liquidator's progress report Registry Jan 6, 2011 Liquidator's progress report 1548... Registry Jul 5, 2010 Liquidator's progress report Registry Jan 7, 2010 Liquidator's progress report 1548... Registry Jun 24, 2009 Liquidator's progress report Registry Jan 20, 2009 Liquidator's progress report 1548... Registry Jan 11, 2008 Change in situation or address of registered office Registry Jan 11, 2008 Ordinary resolution in members' voluntary liquidation Registry Jan 11, 2008 Notice of appointment of liquidator in a voluntary winding up Registry Jan 11, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars Financials Aug 21, 2007 Annual accounts Registry Mar 16, 2007 Annual return Financials Nov 3, 2006 Annual accounts Registry Apr 5, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 9, 2006 Annual return Registry Jul 18, 2005 Appointment of a director Registry Jul 12, 2005 Resignation of a director Financials Jun 8, 2005 Annual accounts Registry May 20, 2005 Appointment of a man as Director and General Delegate Uk Ireland An Registry Mar 30, 2005 Annual return Financials Nov 2, 2004 Annual accounts Registry Mar 16, 2004 Annual return Registry Jul 23, 2003 Annual return 1548... Registry Jun 6, 2003 Resignation of a director Registry Feb 27, 2003 Resignation of a secretary Registry Feb 27, 2003 Appointment of a director Financials Feb 17, 2003 Annual accounts Financials Nov 4, 2002 Annual accounts 1548... Registry Jun 17, 2002 Annual return Registry Mar 15, 2002 Change in situation or address of registered office Registry Sep 4, 2001 Elective resolution Financials Aug 17, 2001 Annual accounts Registry Jun 13, 2001 Annual return Registry Jan 29, 2001 Change of accounting reference date Financials Oct 19, 2000 Annual accounts Registry Oct 17, 2000 Appointment of a director Registry Oct 12, 2000 Resignation of a director Registry Sep 29, 2000 Appointment of a man as Company Secretary and Secretary Registry Jun 6, 2000 Annual return Registry May 30, 2000 Resignation of a director Registry May 30, 2000 Appointment of a director Financials Jan 27, 2000 Annual accounts Registry Dec 1, 1999 Appointment of a director Registry Dec 1, 1999 Resignation of a director Registry Jun 6, 1999 Annual return Registry Dec 31, 1998 Appointment of a director Registry Dec 31, 1998 Resignation of a director Financials Oct 1, 1998 Annual accounts Registry Jun 12, 1998 Annual return Registry Feb 6, 1998 Appointment of a director Registry Feb 5, 1998 Resignation of a director Registry Sep 22, 1997 Appointment of a director Registry Sep 22, 1997 Resignation of a director Financials Jul 23, 1997 Annual accounts Registry Jun 11, 1997 Annual return Financials Jul 8, 1996 Annual accounts Registry Jun 11, 1996 Annual return Financials Jun 14, 1995 Annual accounts Registry Jun 7, 1995 Annual return Registry Dec 11, 1994 Change in situation or address of registered office Registry Dec 11, 1994 Director resigned, new director appointed Financials May 26, 1994 Annual accounts Registry May 17, 1994 Annual return Registry Jun 9, 1993 Annual return 1548... Financials May 19, 1993 Annual accounts Registry Aug 5, 1992 Elective resolution Registry Jun 16, 1992 Annual return Financials May 28, 1992 Annual accounts Registry Mar 3, 1992 Director resigned, new director appointed Registry Jan 21, 1992 Director resigned, new director appointed 1548... Registry Jun 5, 1991 Annual return Financials May 13, 1991 Annual accounts Registry Oct 30, 1990 Director resigned, new director appointed Registry Jul 16, 1990 Director resigned, new director appointed 1548... Financials Jun 29, 1990 Annual accounts Registry Jun 29, 1990 Annual return Registry Apr 3, 1990 Change of name certificate Registry Apr 3, 1990 Change of name certificate 1548... Registry Dec 12, 1989 Second notification of strike-off action in london gazette Financials Aug 9, 1989 Annual accounts Registry Aug 9, 1989 Annual return Registry Aug 9, 1989 Exemption from appointing auditors Registry May 5, 1989 First gazette Registry Apr 19, 1989 Request to be dissolved Registry Jan 18, 1989 Change in situation or address of registered office Registry Sep 30, 1988 Director resigned, new director appointed Financials Sep 5, 1988 Annual accounts Registry Sep 5, 1988 Annual return Registry Jul 5, 1988 Annual return 1548... Financials Jul 5, 1988 Annual accounts Registry Mar 22, 1988 Director resigned, new director appointed Registry Nov 4, 1987 Director resigned, new director appointed 1765982...