UBAF LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/146 January 2014 REDUCE ISSUED CAPITAL 31/12/2013

View Document

06/01/146 January 2014 SOLVENCY STATEMENT DATED 31/12/13

View Document

06/01/146 January 2014 STATEMENT BY DIRECTORS

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALTBY

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/07/1128 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MALTBY / 07/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRISPIAN HUMPHREY DENBY / 03/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK MALTBY / 03/07/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIAN HUMPHREY DENBY / 03/07/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED
CHARNOCK LEASING LIMITED
CERTIFICATE ISSUED ON 27/11/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9427 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 23/07/90; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 01/01/00 AMEND

View Document

03/08/893 August 1989 01/01/00 AMEND

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

30/06/8930 June 1989 EXEMPTION FROM APPOINTING AUDITORS 040589

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM:
FLOOR 16
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7LD

View Document

06/07/876 July 1987 COMPANY NAME CHANGED
DIKAPPA (NUMBER 489) LIMITED
CERTIFICATE ISSUED ON 02/07/87

View Document

09/06/879 June 1987 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