Advanced company searchLink opens in new window

UMT (UK) LIMITED

Company number 04079070

Filter by category

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 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
21 Sep 2007 363s Return made up to 27/09/06; no change of members
30 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
20 Jan 2006 AA Total exemption full accounts made up to 31 December 2004
02 Dec 2005 363s Return made up to 27/09/05; full list of members
08 Nov 2004 363s Return made up to 27/09/04; full list of members
03 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
04 Nov 2003 363s Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
04 Nov 2003 287 Registered office changed on 04/11/03 from: the david naish partnership lawrence house, lower bristol road, bath somerset BA2 9ET
03 Nov 2003 AA Total exemption full accounts made up to 31 December 2002
09 Oct 2002 363s Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jul 2002 AA Total exemption small company accounts made up to 31 December 2001
19 Oct 2001 363s Return made up to 27/09/01; full list of members
27 Mar 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Secretary resigned
27 Mar 2001 288a New secretary appointed
18 Dec 2000 MEM/ARTS Memorandum and Articles of Association
12 Dec 2000 CERTNM Company name changed investplant LIMITED\certificate issued on 13/12/00
11 Dec 2000 123 Nc inc already adjusted 04/12/00
11 Dec 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 Dec 2000 288a New director appointed
11 Dec 2000 288a New secretary appointed;new director appointed
11 Dec 2000 287 Registered office changed on 11/12/00 from: 1 mitchell lane bristol BS1 6BU