UMD LTD
Company Documents
Date | Description |
---|---|
15/12/2015 December 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
08/12/208 December 2020 | APPLICATION FOR STRIKING-OFF |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
12/11/1712 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/10/1412 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
13/07/1313 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 53 SLEETMOOR LANE SOMERCOTES DERBYSHIRE DE55 1RE |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD SWANSON / 20/09/2010 |
18/10/1018 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA LILLIAN SWANSON / 20/09/2010 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/02/0517 February 2005 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0411 November 2004 | SECRETARY'S PARTICULARS CHANGED |
23/09/0423 September 2004 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
03/10/033 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIALGATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/10/024 October 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
19/10/0119 October 2001 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
28/09/0128 September 2001 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX |
28/09/0128 September 2001 | NEW DIRECTOR APPOINTED |
28/09/0128 September 2001 | NEW SECRETARY APPOINTED |
28/09/0128 September 2001 | SECRETARY RESIGNED |
28/09/0128 September 2001 | DIRECTOR RESIGNED |
20/09/0120 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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