UDEX HOLDINGS LIMITED

Company Documents

DateDescription
22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SYMMONS / 22/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 STATEMENT BY DIRECTORS

View Document

05/01/115 January 2011 SHARE PREMIUM REDUCED 29/12/2010

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 171.4653

View Document

05/01/115 January 2011 SOLVENCY STATEMENT DATED 29/12/10

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UDEX HOUSE BRISTOL PACKET WHARF NEWPORT NP20 1HG

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 22/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR WALTER MAY

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED DENISE APRIL OAKLEY

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED JONATHAN DAVID KEATING

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED WALTER MAY

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED LAURA WATERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 ;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/01/0828 January 2008 ;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: PARK SQUARE, NEWPORT, GWENT, NP9 4EL

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 NC INC ALREADY ADJUSTED 25/11/04

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/045 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/045 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0426 March 2004 RETURN MADE UP TO 22/12/03; CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/12/02; CHANGE OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 CONVE 20/12/02

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0215 November 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0219 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0119 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0119 October 2001 CONVE 28/08/01

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 RE SHARES 02/08/01

View Document

19/10/0119 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

25/04/0125 April 2001 S-DIV 12/03/01

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 120 EAST ROAD LONDON N1 6AA

View Document

10/01/0110 January 2001 COMPANY NAME CHANGED BLAZEHALL LIMITED CERTIFICATE ISSUED ON 10/01/01

View Document

22/12/0022 December 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