UIG DEVELOPMENT TRUST

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/189 May 2018 APPLICATION FOR STRIKING-OFF

View Document

08/03/188 March 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

22/11/1722 November 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MS JILL SMITH

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLYNIS MASON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JAMES KENNETH DOBSON

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JOHN RICHARD NORGROVE

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MRS ALISON TYLER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/12/1522 December 2015 08/12/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACDONALD

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

11/06/1511 June 2015 08/12/14 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 08/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 08/12/12 NO MEMBER LIST

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALEXANDER MACDONALD / 01/12/2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAYES / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MASON / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN NEWTON / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS MASON / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAYES / 01/12/2011

View Document

16/12/1116 December 2011 08/12/11 NO MEMBER LIST

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 08/12/10 NO MEMBER LIST

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN NEWTON / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALEXANDER MACDONALD / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MASON / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAYES / 01/12/2009

View Document

14/01/1014 January 2010 08/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS MASON / 01/12/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NORGROVE

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED NORMAN ALEXANDER MACDONALD

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 08/12/07

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 08/12/05

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 08/12/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information