U - Spec Ltd was registered on 16 December 2003 and are based in Hale, it has a status of "Administration". The companies directors are listed as Fenn, Cyril Percy, Riley, Steven. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENN, Cyril Percy | 17 April 2014 | 23 February 2018 | 1 |
RILEY, Steven | 02 March 2004 | 17 April 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 August 2019 | |
AM03 - N/A | 14 August 2019 | |
AM01 - N/A | 14 August 2019 | |
MR04 - N/A | 17 July 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 12 June 2018 | |
TM02 - Termination of appointment of secretary | 08 March 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
CS01 - N/A | 23 February 2018 | |
MR01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 19 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
CS01 - N/A | 16 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 29 February 2016 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AP01 - Appointment of director | 12 September 2014 | |
AP03 - Appointment of secretary | 28 April 2014 | |
TM02 - Termination of appointment of secretary | 28 April 2014 | |
TM01 - Termination of appointment of director | 03 April 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
SH01 - Return of Allotment of shares | 04 February 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 05 February 2009 | |
363a - Annual Return | 30 June 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 31 March 2007 | |
363s - Annual Return | 14 February 2007 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 21 October 2005 | |
225 - Change of Accounting Reference Date | 18 May 2005 | |
363s - Annual Return | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
287 - Change in situation or address of Registered Office | 25 March 2004 | |
CERTNM - Change of name certificate | 23 March 2004 | |
NEWINC - New incorporation documents | 16 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2017 | Outstanding |
N/A |
Debenture | 07 May 2004 | Fully Satisfied |
N/A |