GRACECHURCH UTG NO. 122 LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 APPLICATION FOR STRIKING-OFF

View Document

19/09/1219 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 COMPANY NAME CHANGED BRIT RUN-OFF SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

31/01/1231 January 2012 CORPORATE DIRECTOR APPOINTED NOMINA PLC

View Document

26/01/1226 January 2012 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY BRIT CORPORATE SECRETARIES LIMITED

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIT CORPORATE SERVICES LIMITED

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 55 BISHOPSGATE LONDON EC2N 3AS

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY USHER

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED JEREMY RICHARD HOLT EVANS

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES INSLEY

View Document

12/10/1112 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIT CORPORATE SERVICES LIMITED / 01/09/2011

View Document

12/10/1112 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIT CORPORATE SECRETARIES LIMITED / 01/09/2011

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JAMES INSLEY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED ANTONY EDWARD USHER

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED FUIT UNDERWRITING AND PLACINGS LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDARD / 01/12/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ADOPT ARTICLES 22/09/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED PETER GODDARD

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 SECTION 394

View Document

25/06/0525 June 2005 RESIGNATION OF AUDITORS

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 S366A DISP HOLDING AGM 11/07/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: ALDERMAN'S HOUSE ALDERMAN'S WALK LONDON EC2M 3XR

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 S386 DISP APP AUDS 15/09/98

View Document

17/09/9817 September 1998 S252 DISP LAYING ACC 15/09/98

View Document

17/09/9817 September 1998 S366A DISP HOLDING AGM 15/09/98

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 COMPANY NAME CHANGED STANDLAW COMPANY LIMITED CERTIFICATE ISSUED ON 10/03/95

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 Incorporation

View Document

08/06/948 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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