Ucs Precise LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 3, 2015)
- 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
|
|
Last balance sheet date | 2015-01-31 | |
Cash in hand | £3,561 | 0% |
Net Worth | £7,374 | -7.98% |
Liabilities | £211,605 | +45.77% |
Fixed Assets | £17,590 | -9.82% |
Trade Debtors | £27,056 | +26.22% |
Total assets | £243,146 | +35.08% |
Shareholder's funds | £7,374 | -7.98% |
Total liabilities | £211,605 | +45.77% |
UCS UK COOLING SOLUTIONS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07919751 |
Record last updated | Monday, March 6, 2017 9:21:06 AM UTC |
Official Address | Victoria Court 17 Ashford Road High Street There are 46 companies registered at this street |
Postal Code | ME145FA |
Sector | steam, air, condition, conditioning, supply |
Document Type | Publication date | Download link | |
Notices | Mar 6, 2017 | Final meetings | |
Registry | Apr 19, 2016 | Change of registered office address | |
Registry | Apr 19, 2016 | First notification of strike-off action in london gazette | |
Registry | Apr 14, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 13, 2016 | Statement of company's affairs | |
Registry | Apr 13, 2016 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Mar 21, 2016 | Meetings of creditors | |
Registry | Feb 13, 2016 | Change of registered office address | |
Financials | Jul 3, 2015 | Annual accounts | |
Registry | Apr 1, 2015 | Annual return | |
Registry | Feb 7, 2015 | Change of registered office address | |
Financials | Oct 31, 2014 | Annual accounts | |
Registry | Aug 20, 2014 | Company name change | |
Registry | Aug 20, 2014 | Change of name certificate | |
Registry | Aug 20, 2014 | Notice of change of name nm01 - resolution | |
Registry | Jul 23, 2014 | Change of name 10 | |
Registry | Jul 23, 2014 | Notice of change of name nm01 - resolution | |
Registry | Mar 10, 2014 | Annual return | |
Registry | Mar 10, 2014 | Change of particulars for director | |
Registry | Nov 26, 2013 | Change of registered office address | |
Financials | Aug 29, 2013 | Annual accounts | |
Registry | Apr 11, 2013 | Particulars of a mortgage or charge | |
Registry | Apr 3, 2013 | Change of registered office address | |
Registry | Mar 23, 2013 | Annual return | |
Registry | Mar 23, 2013 | Change of registered office address | |
Registry | Jan 31, 2013 | Particulars of a mortgage or charge | |
Registry | Jan 23, 2012 | Appointment of a man as Engineer and Director | |