UFC LIMITED

Company Documents

DateDescription
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 STATEMENT BY DIRECTORS

View Document

15/02/1915 February 2019 SOLVENCY STATEMENT DATED 13/02/19

View Document

15/02/1915 February 2019 REDUCE ISSUED CAPITAL 13/02/2019

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 0.001

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PETER BIRO

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/03/172 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 15/06/2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERRIT VAN DEN DOOL

View Document

15/09/1615 September 2016 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 REG PSC

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

19/08/1619 August 2016 CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR STEFAN KRATZER

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O GRAHAM LUCAS SIGMA ALDRICH BRICKFIELD INDUSTRIAL ESTATE GILLINGHAM DORSET SP8 4XT

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR VICTOR MARK JACKSON

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM LUCAS

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR GERRIT VAN DEN DOOL

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC GREEN

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM SYNERGY HOUSE GUILDHALL CLOSE MANCHESTER SCIENCE PARK MANCHESTER M15 6SY

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 03/04/01; NO CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 03/04/00; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED SALFORD ULTRAFINE CHEMICALS AND RESEARCH LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 AMENDING 882R ALLOT 2340

View Document

05/11/985 November 1998 £ NC 25228/17000 19/10/98

View Document

05/11/985 November 1998 CONVE 19/10/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 ALTER MEM AND ARTS 19/10/98

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 19/10/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 S-DIV 04/09/97

View Document

12/09/9712 September 1997 £ NC 22053/25228 04/09/97

View Document

12/09/9712 September 1997 NC INC ALREADY ADJUSTED 04/09/97

View Document

12/09/9712 September 1997 ADOPT MEM AND ARTS 04/09/97

View Document

12/09/9712 September 1997 S95;SHARE OPTION;SUBDIV 04/09/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 24/07/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS; AMEND

View Document

29/03/9529 March 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 £ NC 20912/22053 14/10/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NC INC ALREADY ADJUSTED 24/03/92

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RE AGREEMENT 24/03/92

View Document

20/02/9520 February 1995 NC INC ALREADY ADJUSTED 24/03/92

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 ALTER MEM AND ARTS 08/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 4EN

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/07/89; NO CHANGE OF MEMBERS

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 08/07/88; NO CHANGE OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: 61 MOSLEY STREET MANCHESTER M2 4AD

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