UGC LTD

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1228 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ABRAKADABRA COMMUNICATION A.S

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WOSSAGK

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ERIK DAVID GJESTER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN WOSSAGK / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS KILEVOLD / 27/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABRAKADABRA COMMUNICATION A.S / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD WOEBKER / 27/10/2009

View Document

15/07/0915 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR ALF GASKJONLI

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR BERGGRAF STUDIO A.S

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED SEBASTIAN WOSSAGK

View Document

26/09/0826 September 2008 ARTICLES OF ASSOCIATION

View Document

26/09/0826 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR HAKON TILLIER

View Document

27/08/0827 August 2008 ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 SHARE AGREEMENT OTC

View Document

27/08/0827 August 2008 ART NT APPLY/ALLOT SHARES/SUBSCRIPTION LETTER 12/08/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 12/06/08

View Document

05/08/085 August 2008 GBP NC 1000/100000 12/06/2008

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

07/05/087 May 2008 DIRECTOR APPOINTED HAKON TILLIER

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED ALF ANDREAS SVERDRUP GASKJONLI

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED BERNHARD WOEBKER

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 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