UBC DIGITAL LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 SECRETARY APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER STEWART DENT

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DONALD

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER DONALD

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKMORE / 17/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW COLE / 17/07/2011

View Document

04/08/114 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JENNIFER HELEN DONALD

View Document

01/07/111 July 2011 SECRETARY APPOINTED JENNIFER HELEN DONALD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FALCON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FALCON

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY RESIGNED SIMON HOWELL

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED GAVIN RIGBY

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER FALCON

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED SIMON BLACKMORE

View Document

02/04/082 April 2008 DIRECTOR RESIGNED MATTHEW HONEY

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS SIMON COLE

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

14/04/0214 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

04/08/004 August 2000 COMPANY NAME CHANGED INGLEBY (1335) LIMITED CERTIFICATE ISSUED ON 04/08/00; RESOLUTION PASSED ON 04/08/00

View Document

17/07/0017 July 2000 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