- Company Overview for UMT (HOLDINGS) LIMITED (07956491)
- Filing history for UMT (HOLDINGS) LIMITED (07956491)
- People for UMT (HOLDINGS) LIMITED (07956491)
- Charges for UMT (HOLDINGS) LIMITED (07956491)
- Insolvency for UMT (HOLDINGS) LIMITED (07956491)
- More for UMT (HOLDINGS) LIMITED (07956491)
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) |
---|---|---|---|
24 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2015 | AD01 | Registered office address changed from 17 Belmont Lansdown Rd Bath BA1 5DZ to Suite B1 the White House Forest Road Kingswood Bristol BS15 8DH on 2 January 2015 | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | TM01 | Termination of appointment of Alastair Weston as a director | |
22 May 2014 | MR01 | Registration of charge 079564910001 | |
10 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
21 May 2013 | AP01 | Appointment of Mr Christopher Weston as a director | |
21 May 2013 | TM01 | Termination of appointment of Christopher Weston as a director | |
23 Apr 2013 | CH01 | Director's details changed for Mr Alistair Allen Weston on 23 April 2013 | |
05 Apr 2013 | AP01 | Appointment of Mr Christopher Weston as a director | |
04 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
20 Feb 2012 | NEWINC |
Incorporation
|