UTARGET LIMITED



Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/138 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 SOLVENCY STATEMENT DATED 20/06/12

View Document

03/07/123 July 2012 REDUCE ISSUED CAPITAL 20/06/2012

View Document

03/07/123 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 1

View Document

03/07/123 July 2012 STATEMENT BY DIRECTORS

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 AUDITORS RESIGNATION

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HASLINGDEN

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1029 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED DEBORAH ARMSTRONG

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM SHEPHERDS BUILDING EAST UNIT 2.5 RICHMOND WAY LONDON W14 0DQ

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/05/086 May 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DAVID HASLINGDEN

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BD

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MARCELA KARINA MARTIN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED HERNAN SANTIAGO LOPEZ

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED ANDREW PAGE

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL HAWES

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED MICHAEL THOMAS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED FRANCIS TURNER

View Document

14/04/0814 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0814 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document



22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 � IC 94353/72703 15/02/06 � SR 21650@1=21650

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0626 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/01/0626 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/01/0626 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 REREG PLC-PRI 09/01/06

View Document

02/12/052 December 2005 COMPANY NAME CHANGED 10MEDIA.NET PLC CERTIFICATE ISSUED ON 02/12/05; RESOLUTION PASSED ON 18/11/05

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED 50 CONNECT PLC CERTIFICATE ISSUED ON 11/03/03; RESOLUTION PASSED ON 07/02/03

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 NC INC ALREADY ADJUSTED 02/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 � NC 50000/1000000 02/1

View Document

16/07/0116 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: G OFFICE CHANGED 05/09/00 C/O B S G VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 APPLICATION COMMENCE BUSINESS

View Document

24/08/0024 August 2000 Application to commence business

View Document

24/08/0024 August 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company