UCT SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

13/06/1213 June 2012 STATEMENT BY DIRECTORS

View Document

13/06/1213 June 2012 REDUCE ISSUED CAPITAL 10/05/2012

View Document

13/06/1213 June 2012 SOLVENCY STATEMENT DATED 10/05/12

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CARMEL FLATLEY

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY WARD

View Document

16/02/1216 February 2012 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM DEARING HOUSE 1 YOUNG STREET SHEFFIELD SOUTH YORKSHIRE S1 4UP

View Document

29/12/1129 December 2011 ADOPT ARTICLES 09/12/2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PEACE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DONNELLY

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DERETH WOOD

View Document

13/10/1113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 COMPANY NAME CHANGED LEARNDIRECT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/10/11

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY KRISTINE BROUGH / 21/12/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNLEY JOHN DAVIES / 26/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERETH MARGARET WOOD / 26/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 26/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH PEACE / 26/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE DONNELLY / 22/02/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY KRISTINE BROUGH / 27/10/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DERETH MARGARET WOOD

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE LOFTHOUSE

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE DONNELLY / 20/12/2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED KELLY KRISTINE BROUGH

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0713 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 12/07/05

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 07/07/05

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 12/07/05

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 11/07/05

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 15/07/05

View Document

16/09/0516 September 2005 S80A AUTH TO ALLOT SEC 13/07/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: G OFFICE CHANGED 09/07/04 ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

09/07/049 July 2004 � NC 100/100000 23/06/04

View Document

09/07/049 July 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 COMPANY NAME CHANGED IMCO (162004) LIMITED CERTIFICATE ISSUED ON 01/06/04

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 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