- Company Overview for UWTS REALISATIONS LIMITED (00858432)
- Filing history for UWTS REALISATIONS LIMITED (00858432)
- People for UWTS REALISATIONS LIMITED (00858432)
- Charges for UWTS REALISATIONS LIMITED (00858432)
- Insolvency for UWTS REALISATIONS LIMITED (00858432)
- More for UWTS REALISATIONS LIMITED (00858432)
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) |
---|---|---|---|
12 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2011 | |
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | AR01 | Annual return made up to 24 January 2007 with full list of shareholders | |
08 Nov 2011 | AR01 | Annual return made up to 24 January 2006 with full list of shareholders | |
08 Nov 2011 | AR01 | Annual return made up to 24 January 2005 with full list of shareholders | |
08 Nov 2011 | AUD | Auditor's resignation | |
26 Oct 2011 | AP01 | Appointment of Mr Gregory Paul Beech as a director | |
26 Oct 2011 | AP01 | Appointment of Mr Stuart Pace as a director | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Oct 2011 | AP01 | Appointment of Mr Jonathan Edward Rhodes as a director | |
19 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 19 October 2011 | |
18 Oct 2011 | CC04 | Statement of company's objects | |
14 Oct 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | MAR | Re-registration of Memorandum and Articles | |
14 Oct 2011 | RR02 | Re-registration from a public company to a private limited company | |
30 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Mar 2011 | AR01 |
Annual return made up to 24 January 2011 with full list of shareholders
|
|
24 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
02 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |