Sse Uskmouth Acquisition Company LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 10, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DUNWILCO (1621) LIMITED
SSE UKSMOUTH ACQUISITION COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | 06917629 |
Record last updated | Tuesday, October 3, 2017 5:32:09 AM UTC |
Official Address | 55 Vastern Road Abbey There are 139 companies registered at this street |
Postal Code | RG18BU |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 1, 2014 | Appointment of a woman as Secretary | |
Registry | Mar 11, 2014 | Miscellaneous document | |
Registry | Mar 10, 2014 | Miscellaneous document 6917... | |
Registry | Dec 5, 2013 | Annual return | |
Financials | Oct 10, 2013 | Annual accounts | |
Registry | May 15, 2013 | Alteration to memorandum and articles | |
Registry | May 15, 2013 | Statement of companies objects | |
Registry | Mar 29, 2013 | Appointment of a man as Director | |
Registry | Mar 29, 2013 | Appointment of a man as Manager and Director | |
Registry | Mar 13, 2013 | Resignation of one Director | |
Registry | Mar 13, 2013 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Dec 3, 2012 | Annual return | |
Financials | Oct 22, 2012 | Annual accounts | |
Registry | Dec 2, 2011 | Annual return | |
Financials | Nov 2, 2011 | Annual accounts | |
Financials | Jan 6, 2011 | Annual accounts 6917... | |
Registry | Dec 9, 2010 | Annual return | |
Registry | May 28, 2010 | Annual return 6917... | |
Registry | Mar 10, 2010 | Resignation of one Director | |
Registry | Mar 10, 2010 | Appointment of a man as Director | |
Registry | Mar 2, 2010 | Appointment of a man as Chartered Accountant and Director | |
Registry | Mar 2, 2010 | Resignation of one Group Treasurer and one Director (a man) | |
Registry | Aug 25, 2009 | Particulars of a mortgage or charge | |
Registry | Aug 20, 2009 | Resignation of a director | |
Registry | Aug 6, 2009 | Appointment of a man as Secretary | |
Registry | Aug 6, 2009 | Appointment of a man as Director | |
Registry | Aug 6, 2009 | Appointment of a man as Director 6917... | |
Registry | Aug 3, 2009 | Change of accounting reference date | |
Registry | Aug 3, 2009 | Change in situation or address of registered office | |
Registry | Aug 3, 2009 | Resignation of a director | |
Registry | Aug 3, 2009 | Resignation of a director 6917... | |
Registry | Jul 29, 2009 | Change of name certificate | |
Registry | Jul 29, 2009 | Three appointments: 3 men | |
Registry | Jul 29, 2009 | Company name change | |
Registry | May 28, 2009 | Three appointments: 2 companies and a man | |