- Company Overview for UL3T LIMITED (SC347758)
- Filing history for UL3T LIMITED (SC347758)
- People for UL3T LIMITED (SC347758)
- More for UL3T LIMITED (SC347758)
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) |
---|---|---|---|
02 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2015 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AD01 | Registered office address changed from C/O Steele Robertson Goddard 4Th Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 25 September 2013 | |
25 Sep 2013 | CH04 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 | |
30 May 2013 | AA |
Total exemption small company accounts made up to 31 August 2012
|
|
20 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
24 Sep 2010 | CH04 | Secretary's details changed for Steele Robertson Goddard on 28 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Alison Murray on 28 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Maurice Alan Smith on 28 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Gavin Robertson on 28 August 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
15 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2009 | 288a | Director appointed maurice alan smith | |
15 Jan 2009 | 88(2) | Ad 22/12/08\gbp si 333@0.25=83.25\gbp ic 401.75/485\ | |
15 Jan 2009 | 88(2) | Ad 22/12/08\gbp si 198@0.25=49.5\gbp ic 352.25/401.75\ | |
15 Jan 2009 | 88(2) | Ad 22/12/08\gbp si 150@0.25=37.5\gbp ic 314.75/352.25\ |