Advanced company searchLink opens in new window

UBS REORGANISATION 2009-02 LTD

Company number 00306315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
28 Sep 2009 4.70 Declaration of solvency
28 Sep 2009 600 Appointment of a voluntary liquidator
28 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-17
17 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re transfers of interests to ubs ag 11/09/2009
10 Sep 2009 CERTNM Company name changed lewis powell nominees LIMITED\certificate issued on 10/09/09
15 Jun 2009 AA Full accounts made up to 31 December 2008
18 Feb 2009 288a Director appointed donald william sherret reid
06 Feb 2009 288b Appointment Terminated Director gordon white
29 Jan 2009 288b Appointment Terminated Director patrick walsh
22 Dec 2008 363a Return made up to 06/11/08; full list of members
08 Apr 2008 288a Director appointed callum donald licence
07 Apr 2008 AA Full accounts made up to 31 December 2007
27 Mar 2008 288b Appointment Terminated Director james webb
27 Nov 2007 363a Return made up to 06/11/07; full list of members
06 Jun 2007 AA Full accounts made up to 31 December 2006
14 Feb 2007 288a New director appointed
14 Feb 2007 288a New director appointed
15 Jan 2007 288b Director resigned
06 Dec 2006 363a Return made up to 06/11/06; full list of members
17 Aug 2006 288a New director appointed
10 Aug 2006 288b Director resigned
10 Aug 2006 288a New director appointed
04 Aug 2006 288b Director resigned