- Company Overview for URBAN TECHNOLOGY LIMITED (06033457)
- Filing history for URBAN TECHNOLOGY LIMITED (06033457)
- People for URBAN TECHNOLOGY LIMITED (06033457)
- Charges for URBAN TECHNOLOGY LIMITED (06033457)
- Insolvency for URBAN TECHNOLOGY LIMITED (06033457)
- More for URBAN TECHNOLOGY LIMITED (06033457)
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) |
---|---|---|---|
29 Jan 2010 | TM01 | Termination of appointment of Andrew Chambers as a director | |
23 Dec 2009 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Andrew Mark Chambers on 2 October 2009 | |
08 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Feb 2009 | CERTNM | Company name changed NU2VUE solutions LIMITED\certificate issued on 05/02/09 | |
22 Dec 2008 | 363a | Return made up to 19/12/08; full list of members | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from unit 1 lucas bridge business park 1 old greens norton road towcester northamptonshire NN12 8AX | |
09 Jul 2008 | 363s |
Return made up to 19/12/07; full list of members
|
|
04 Jul 2008 | 288a | Secretary appointed melissa chambers | |
03 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from museum court watling street west towcester northamptonshire NN12 6BX | |
18 Jan 2008 | CERTNM | Company name changed amc monitoring systems LIMITED\certificate issued on 18/01/08 | |
08 Feb 2007 | 288a | New director appointed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: museum court, watling street west, towcester northamptonshire NN12 6BX | |
05 Jan 2007 | 288b | Secretary resigned | |
05 Jan 2007 | 288b | Director resigned | |
19 Dec 2006 | NEWINC | Incorporation |