- Company Overview for UPC LTD. (07029719)
- Filing history for UPC LTD. (07029719)
- People for UPC LTD. (07029719)
- More for UPC LTD. (07029719)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | TM01 | Termination of appointment of Shakeel Khan as a director on 27 June 2012 | |
27 Jun 2012 | AP01 | Appointment of Zohaib Baig as a director on 27 June 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 21 Overt Street Rochdale Lancashire England on 27 June 2012 | |
25 Apr 2012 | TM01 | Termination of appointment of Massud Sadiq as a director on 25 April 2012 | |
25 Apr 2012 | AP01 | Appointment of Mr Shakeel Khan as a director on 25 April 2012 | |
25 Apr 2012 | AD01 | Registered office address changed from 40 Tweedale Street Rochdale Lancashire OL11 1HH on 25 April 2012 | |
15 Nov 2011 | TM02 | Termination of appointment of Massud Sadiq as a secretary on 15 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Ayesha Saleha Sadiq as a director on 15 November 2011 | |
15 Nov 2011 | AP01 | Appointment of Mr Massud Sadiq as a director on 15 November 2011 | |
27 Sep 2011 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-09-27
|
|
26 Sep 2011 | AP01 | Appointment of Mrs Ayesha Saleha Sadiq as a director on 26 September 2011 | |
26 Sep 2011 | AP03 | Appointment of Mr Massud Sadiq as a secretary on 26 September 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Massud Sadiq as a director on 26 September 2011 | |
15 Aug 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
09 Dec 2010 | TM01 | Termination of appointment of Tariq Mahmood as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Massud Sadiq as a director | |
09 Dec 2010 | TM02 | Termination of appointment of Khurram Shezad as a secretary | |
13 May 2010 | CERTNM |
Company name changed t m traders LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | CONNOT | Change of name notice | |
31 Dec 2009 | AD01 | Registered office address changed from Unit G2 Japanese Business Centre Dell Road Rochdale Lancashire OL12 6BZ on 31 December 2009 |