Uclickwedeliver Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 9, 2003)
- all other documents available
- 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
|
TRIPLE H DISTRIBUTION LIMITED
PROJECT X (GB) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC224300 |
Record last updated |
Wednesday, July 29, 2015 7:37:06 AM UTC |
Official Address |
Edinhouse 153 F) Constitution Street Edinburgh Midlothian United Kingdom Oxford
There are 3 companies registered at this street
|
Locality |
Oxford |
Region |
Scotland |
Postal Code |
KINGDOM
|
Sector |
Retail sale via mail order houses or via Internet |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Nov 21, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 1, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 11, 2014 |
Striking-off action suspended
|  |
Registry |
Nov 29, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
May 9, 2013 |
Striking-off action suspended
|  |
Registry |
Mar 22, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Mar 1, 2013 |
Striking off application by a company
|  |
Registry |
Oct 10, 2012 |
Annual return
|  |
Registry |
Jul 17, 2012 |
Change of registered office address
|  |
Registry |
Feb 8, 2012 |
Company name change
|  |
Registry |
Feb 8, 2012 |
Change of name certificate
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
Jan 31, 2012 |
Annual return
|  |
Registry |
Feb 28, 2011 |
Annual return 14224...
|  |
Financials |
Feb 28, 2011 |
Annual accounts
|  |
Registry |
Feb 28, 2011 |
Change of particulars for director
|  |
Registry |
Feb 28, 2011 |
Change of particulars for director 14224...
|  |
Registry |
Feb 28, 2011 |
Change of registered office address
|  |
Financials |
Jul 30, 2010 |
Annual accounts
|  |
Financials |
Jan 23, 2010 |
Annual accounts 14224...
|  |
Registry |
Jan 23, 2010 |
Annual return
|  |
Registry |
Aug 14, 2009 |
Annual return 14224...
|  |
Financials |
Aug 14, 2009 |
Annual accounts
|  |
Registry |
Apr 24, 2009 |
Notice of striking-off action discontinued
|  |
Financials |
Apr 23, 2009 |
Annual accounts
|  |
Registry |
Mar 13, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 31, 2008 |
Annual return
|  |
Registry |
Jan 31, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jan 12, 2007 |
Annual return
|  |
Registry |
Jan 12, 2007 |
Change in situation or address of registered office
|  |
Financials |
Dec 6, 2006 |
Annual accounts
|  |
Financials |
Jan 24, 2006 |
Annual accounts 14224...
|  |
Registry |
Jan 20, 2006 |
Annual return
|  |
Registry |
Nov 8, 2004 |
Company name change
|  |
Registry |
Nov 8, 2004 |
Change of name certificate
|  |
Financials |
Oct 25, 2004 |
Annual accounts
|  |
Registry |
Oct 6, 2004 |
Annual return
|  |
Financials |
Nov 9, 2003 |
Annual accounts
|  |
Registry |
Nov 3, 2003 |
Annual return
|  |
Registry |
Jan 27, 2003 |
Annual return 14224...
|  |
Registry |
Oct 25, 2001 |
Resignation of a director
|  |
Registry |
Oct 25, 2001 |
Appointment of a director
|  |
Registry |
Oct 25, 2001 |
Appointment of a director 14224...
|  |
Registry |
Oct 25, 2001 |
Resignation of a secretary
|  |
Registry |
Oct 16, 2001 |
Four appointments: 2 companies and 2 men
|  |