MALDON UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1018 February 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/01/1025 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2010

View Document

01/08/091 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009

View Document

08/08/088 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2008

View Document

26/02/0826 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2008

View Document

27/07/0727 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/0729 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/08/061 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/066 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/0613 January 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

13/01/0613 January 2006 C/O REPLACEMENT OF LIQUIDATOR

View Document

13/01/0613 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

16/12/0516 December 2005 S/S RELEASE OF LIQUIDATOR

View Document

01/08/051 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/01/0528 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/07/0426 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DECLARATION OF SOLVENCY

View Document

05/08/035 August 2003 APPOINTMENT OF LIQUIDATOR

View Document

05/08/035 August 2003 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST. BOTOLPH STREET LONDON EC3A 7EE

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 S366A DISP HOLDING AGM 13/07/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 AUDITORS STATEMENT

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/07/9730 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994

View Document

13/07/9313 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

13/07/9213 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

11/07/9111 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 18 EARL STREET LONDON EC2A 1AL

View Document

07/09/897 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 GAZETTABLE DOCUMENT

View Document

11/02/8711 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/01/879 January 1987 COMPANY NAME CHANGED KELLITE LIMITED CERTIFICATE ISSUED ON 09/01/87

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/10/8630 October 1986 CERTIFICATE OF 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