Upl Europe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 2014)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
UNITED PHOSPHORUS LIMITED
Company type Private Limited Company Company Number 02844616 Record last updated Friday, October 21, 2022 12:11:38 PM UTC Postal Code WA3 6YN
Visits Searches Document Type Publication date Download link Registry Sep 20, 2019 Resignation of one Director (a man) Registry Jun 1, 2019 Appointment of a man as Legal Counsel and Director Registry May 1, 2019 Appointment of a man as Regional Business Head and Director Registry Apr 30, 2019 Resignation of one Director (a man) Registry May 8, 2017 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jun 25, 2015 Appointment of a man as Director and Business Director Registry Aug 28, 2014 Annual return Registry Aug 28, 2014 Change of particulars for secretary Financials Jul 24, 2014 Annual accounts Registry May 28, 2014 Company name change Registry May 28, 2014 Change of name certificate Registry Aug 28, 2013 Annual return Financials Aug 2, 2013 Annual accounts Registry Dec 4, 2012 Auditor's letter of resignation Financials Sep 5, 2012 Annual accounts Registry Aug 31, 2012 Annual return Registry Aug 31, 2012 Change of particulars for director Registry Jul 18, 2012 Resignation of one Director Registry Jul 1, 2012 Resignation of one Executive and one Director (a man) Registry May 23, 2012 Alteration to memorandum and articles Registry May 23, 2012 Notice of particulars of variation of rights attached to shares Registry May 23, 2012 Statement of companies objects Registry Jan 25, 2012 Change of registered office address Financials Sep 27, 2011 Annual accounts Registry Sep 7, 2011 Annual return Registry Sep 7, 2011 Change of particulars for director Registry Mar 23, 2011 Appointment of a man as Director Registry Jan 4, 2011 Appointment of a man as Director and Chief Operating Officer Financials Dec 14, 2010 Annual accounts Registry Sep 9, 2010 Annual return Registry Sep 9, 2010 Change of particulars for director Registry Sep 9, 2010 Change of particulars for director 2844... Registry Sep 9, 2010 Change of particulars for director Registry Sep 9, 2010 Change of particulars for director 2844... Financials May 18, 2010 Annual accounts Registry Sep 7, 2009 Annual return Registry Sep 7, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 24, 2009 Particulars of a mortgage or charge Financials Nov 6, 2008 Annual accounts Registry Oct 3, 2008 Annual return Registry Jul 1, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 1, 2008 Notice of increase in nominal capital Registry Jul 1, 2008 £ nc 1000/1500000 Financials Nov 5, 2007 Annual accounts Registry Sep 30, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Sep 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2844... Registry Sep 30, 2007 Notice of increase in nominal capital Registry Sep 30, 2007 £ nc 1000/1500000 Registry Sep 26, 2007 Annual return Registry Aug 16, 2007 Declaration that part of the property or undertaking charges Financials Jan 24, 2007 Annual accounts Registry Aug 23, 2006 Annual return Financials Dec 14, 2005 Annual accounts Registry Aug 24, 2005 Annual return Financials Dec 9, 2004 Annual accounts Registry Aug 24, 2004 Annual return Registry Aug 20, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 6, 2004 Auditor's letter of resignation Registry Apr 2, 2004 Particulars of a mortgage or charge Registry Mar 30, 2004 Particulars of a mortgage or charge 2844... Registry Jan 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2844... Registry Jan 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2844... Registry Jan 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 17, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2844... Financials Nov 24, 2003 Annual accounts Registry Aug 14, 2003 Annual return Registry Jul 3, 2003 Particulars of a mortgage or charge Registry Dec 13, 2002 Particulars of a mortgage or charge 2844... Registry Sep 12, 2002 Annual return Financials Aug 19, 2002 Annual accounts Registry Jul 30, 2002 Resignation of a secretary Registry Jul 30, 2002 Appointment of a secretary Registry Jun 1, 2002 Appointment of a man as Service and Secretary Registry May 31, 2002 Resignation of one Executive and one Secretary (a man) Financials Dec 6, 2001 Annual accounts Registry Aug 30, 2001 Annual return Financials Aug 14, 2001 Annual accounts Registry Jan 30, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 21, 2000 Annual return Registry Sep 11, 2000 Alter mem and arts Registry Sep 11, 2000 Notice of increase in nominal capital Registry Sep 11, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 11, 2000 Auth. allotment of shares and debentures Registry Jul 5, 2000 Resignation of a director Registry Jun 30, 2000 Resignation of one Executive and one Director (a man) Financials Feb 3, 2000 Annual accounts Registry Jan 21, 2000 Particulars of a mortgage or charge Registry Jan 10, 2000 Annual return Registry Dec 23, 1999 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Dec 23, 1999 Notice of change of directors or secretaries or in their particulars Registry Dec 23, 1999 Register of members Registry Dec 7, 1999 Appointment of a director Registry Dec 7, 1999 Appointment of a secretary Registry Jun 11, 1999 Resignation of a director Registry Jun 3, 1999 Resignation of a secretary Registry May 31, 1999 Appointment of a man as Executive and Secretary