Service Point Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 1996)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 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 749 companies registered at this street
Postal Code SE12AF Sector Printing n.e.c.
Visits Document Type Publication 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