Service Point Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 1996)
- all other documents available
- 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
|
UDO HOLDINGS LIMITED
PICKING PACK SERVICE POINT (UK) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01093958 |
Record last updated |
Tuesday, November 29, 2016 4:27:05 PM UTC |
Official Address |
Care Of:Ernst Young LLp1 More London Place LLp Se12af Riverside
There are 757 companies registered at this street
|
Locality |
Riversidelondon |
Region |
SouthwarkLondon, England |
Postal Code |
SE12AF
|
Sector |
Printing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Nov 29, 2016 |
Final meetings
|  |
Notices |
Apr 4, 2016 |
Notice of intended dividends
|  |
Registry |
Jun 19, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Jun 19, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1093...
|  |
Registry |
Jun 19, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Jun 19, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1093...
|  |
Registry |
Jun 19, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
May 27, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Notices |
May 18, 2015 |
Notices to creditors
|  |
Notices |
May 18, 2015 |
Appointment of liquidators
|  |
Registry |
May 18, 2015 |
Administrator's progress report
|  |
Registry |
May 5, 2015 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Nov 25, 2014 |
Administrator's progress report
|  |
Registry |
Jul 11, 2014 |
Notice of deemed approval of proposals
|  |
Registry |
Jun 25, 2014 |
Statement of administrator's proposals
|  |
Registry |
May 30, 2014 |
Notice of statement of affairs
|  |
Registry |
May 2, 2014 |
Change of registered office address
|  |
Registry |
May 1, 2014 |
Notice of administrators appointment
|  |
Financials |
Feb 27, 2014 |
Annual accounts
|  |
Registry |
Jan 22, 2014 |
Annual return
|  |
Registry |
Nov 11, 2013 |
Resignation of one Director
|  |
Registry |
Nov 6, 2013 |
Resignation of one Director 1093...
|  |
Registry |
Nov 6, 2013 |
Resignation of one Director
|  |
Registry |
Nov 6, 2013 |
Resignation of one Director 1093...
|  |
Registry |
Oct 23, 2013 |
Resignation of 3 people: 2 women and a man
|  |
Registry |
Oct 7, 2013 |
Resignation of one Group Ceo and one Director (a man)
|  |
Registry |
Jan 30, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 30, 2013 |
Statement of satisfaction in full or in part of mortgage or charge 1093...
|  |
Registry |
Jan 16, 2013 |
Change of particulars for director
|  |
Registry |
Jan 14, 2013 |
Resignation of one Director
|  |
Registry |
Jan 8, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Dec 27, 2012 |
Annual return
|  |
Registry |
Dec 17, 2012 |
Change of particulars for director
|  |
Registry |
Dec 14, 2012 |
Appointment of a man as Director
|  |
Registry |
Dec 11, 2012 |
Appointment of a man as Director 1093...
|  |
Registry |
Dec 11, 2012 |
Change of particulars for director
|  |
Registry |
Dec 6, 2012 |
Appointment of a man as Director
|  |
Registry |
Dec 6, 2012 |
Appointment of a man as Director 1093...
|  |
Registry |
Dec 4, 2012 |
Four appointments: 4 men
|  |
Financials |
Nov 15, 2012 |
Annual accounts
|  |
Registry |
Nov 14, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 25, 2012 |
Resignation of one Director
|  |
Registry |
Oct 24, 2012 |
Resignation of one Director 1093...
|  |
Registry |
Oct 24, 2012 |
Resignation of one Secretary
|  |
Registry |
Oct 22, 2012 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Oct 18, 2012 |
Resignation of one Director
|  |
Registry |
Sep 18, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Aug 31, 2012 |
Resignation of one Financial Adviser and one Director (a man)
|  |
Registry |
Aug 29, 2012 |
Change of registered office address
|  |
Registry |
May 29, 2012 |
Return of allotment of shares
|  |
Registry |
Jan 23, 2012 |
Annual return
|  |
Financials |
Sep 13, 2011 |
Annual accounts
|  |
Registry |
Jan 18, 2011 |
Authorised allotment of shares and debentures
|  |
Registry |
Jan 18, 2011 |
Statement of companies objects
|  |
Registry |
Jan 12, 2011 |
Annual return
|  |
Registry |
Jan 12, 2011 |
Return of allotment of shares
|  |
Registry |
Jan 11, 2011 |
Change of particulars for director
|  |
Registry |
Jan 11, 2011 |
Change of particulars for director 1093...
|  |
Financials |
Dec 6, 2010 |
Annual accounts
|  |
Registry |
Apr 30, 2010 |
Appointment of a woman as Director
|  |
Registry |
Apr 7, 2010 |
Appointment of a woman
|  |
Registry |
Apr 6, 2010 |
Resignation of one Director
|  |
Registry |
Mar 18, 2010 |
Resignation of one Coo and one Director (a man)
|  |
Registry |
Jan 13, 2010 |
Annual return
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Dec 17, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 17, 2009 |
Particulars of a mortgage or charge 1093...
|  |
Financials |
Sep 1, 2009 |
Annual accounts
|  |
Registry |
Jul 14, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 15, 2009 |
Appointment of a man as Director 1093...
|  |
Registry |
Jun 2, 2009 |
Resignation of a director
|  |
Registry |
May 31, 2009 |
Resignation of one Director (a woman)
|  |
Registry |
May 13, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 5, 2009 |
Annual return
|  |
Registry |
Jan 7, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 9, 2008 |
Appointment of a man as Director 1093...
|  |
Financials |
Jul 16, 2008 |
Annual accounts
|  |
Registry |
Jan 23, 2008 |
Annual return
|  |
Registry |
Apr 11, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Apr 5, 2007 |
Annual accounts
|  |
Registry |
Feb 1, 2007 |
Annual return
|  |
Registry |
Aug 10, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Aug 10, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 1093...
|  |
Registry |
Aug 3, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 17, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Apr 20, 2006 |
Annual accounts
|  |
Registry |
Apr 10, 2006 |
Resignation of a director
|  |
Registry |
Mar 31, 2006 |
Resignation of one Ceo and one Director (a man)
|  |
Registry |
Jan 18, 2006 |
Annual return
|  |
Registry |
Aug 19, 2005 |
Resignation of a director
|  |
Registry |
Aug 19, 2005 |
Appointment of a director
|  |
Registry |
Jul 20, 2005 |
Appointment of a woman
|  |
Registry |
Jul 20, 2005 |
Resignation of one Finance Director and one Director (a man)
|  |
Registry |
Jun 7, 2005 |
Section 175 comp act 06 08
|  |
Registry |
Jun 7, 2005 |
Alteration to memorandum and articles
|  |
Financials |
May 31, 2005 |
Annual accounts
|  |
Registry |
Jan 13, 2005 |
Annual return
|  |
Registry |
Dec 15, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 30, 2004 |
Miscellaneous document
|  |
Registry |
Sep 27, 2004 |
Appointment of a director
|  |