UBRANDS IP LICENSING LIMITED

Company Documents

DateDescription
13/04/1413 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTINSON

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
THE RIVERGREEN CENTRE AYKLEY HEADS
DURHAM
DH1 5TS
UNITED KINGDOM

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

13/07/1313 July 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

24/08/1224 August 2012 DIRECTOR APPOINTED MR DAVID WILLIAM PATTINSON

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM
C/O HAINES WATTS
FLOOR 11 CALE CROSS HOUSE
156 PILGRIM STREET
NEWCASTLE UPON TYNE
NE1 6SU

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 ALLOT SHARES 29/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SUB-DIVISION 16/03/12

View Document

26/03/1226 March 2012 SUB-DIVIDE SHARE CAP 16/03/2012

View Document

05/04/115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 5 YORK CRESCENT NEWTON HALL DURHAM DH1 5PU UNITED KINGDOM

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAVERICK / 18/03/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY JOAN LAVERICK

View Document

18/03/0818 March 2008 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