- Company Overview for UMC CAMDEN MANAGEMENT LIMITED (07713527)
- Filing history for UMC CAMDEN MANAGEMENT LIMITED (07713527)
- People for UMC CAMDEN MANAGEMENT LIMITED (07713527)
- Insolvency for UMC CAMDEN MANAGEMENT LIMITED (07713527)
- More for UMC CAMDEN MANAGEMENT LIMITED (07713527)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2016 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 1 October 2016 | |
27 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | 4.70 | Declaration of solvency | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Sep 2016 | TM01 | Termination of appointment of Peter John Ogle Wheeler as a director on 30 June 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of John Andrew Milligan as a director on 30 June 2016 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
28 Nov 2014 | CH01 | Director's details changed for Mr John Andrew Milligan on 1 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AP01 | Appointment of Mr Kenneth William Musgrave Fulford as a director | |
18 Sep 2012 | AP01 | Appointment of Peter John Ogle Wheeler as a director | |
03 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
03 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Aug 2012 | AD02 | Register inspection address has been changed | |
03 Aug 2012 | CH01 | Director's details changed for Mr John Andrew Milligan on 21 July 2012 | |
03 Aug 2012 | CH01 | Director's details changed for Mr Michael Anderson on 21 July 2012 | |
18 May 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
15 May 2012 | AP03 | Appointment of Mrs Beverley Elizabeth Turner as a secretary |