- Company Overview for UCL DIRECTOR 2 LIMITED (05651840)
- Filing history for UCL DIRECTOR 2 LIMITED (05651840)
- People for UCL DIRECTOR 2 LIMITED (05651840)
- More for UCL DIRECTOR 2 LIMITED (05651840)
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) |
---|---|---|---|
09 Aug 2016 | MISC | Forms b & z convert to rs | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | AUD | Auditor's resignation | |
08 Aug 2016 | AA03 | Resignation of an auditor | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
18 Jan 2016 | AA | Full accounts made up to 3 January 2015 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
26 Nov 2014 | MISC | Aud res | |
21 Nov 2014 | AUD | Auditor's resignation | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Aug 2014 | AA | Full accounts made up to 4 January 2014 | |
24 Jul 2014 | AP01 | Appointment of Andrew Paul Lang as a director on 30 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
29 Aug 2013 | AA | Full accounts made up to 5 January 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Stephen Humes as a director | |
13 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
19 Dec 2011 | AP01 | Appointment of Mr Anthony Philip James Crossland as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Patrick Moynihan as a director |