UMITEK LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1429 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014

View Document

29/01/1429 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ ENGLAND

View Document

15/02/1315 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1315 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/02/1315 February 2013 DECLARATION OF SOLVENCY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 25 SAVILE ROW LONDON W1S 2ES

View Document

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL SKINNER / 06/08/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIRIE

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MATTHEW PAUL SKINNER

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS JOANNE CATHERINE KENNEDY HARDY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MS FIONA MARIA EVANS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT LEWIS

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 SUB-DIVISION 01/02/10

View Document

17/02/1017 February 2010 CONSOLIDATION 01/02/10

View Document

17/02/1017 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 225462.960

View Document

17/02/1017 February 2010 RECLASSIFICATION OF SHARES 01/02/2010

View Document

17/02/1017 February 2010 RECLASSIFICATION OF 23445000 ORD SHARES 01/02/2010

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/092 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PIRIE / 02/10/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BARNES

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RUPERT PETER AWDAS LEWIS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED RAYMOND PIRIE

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 AUDITOR'S RESIGNATION

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 S366A DISP HOLDING AGM 27/04/07

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 25 SAVILE ROW LONDON W15 2ES

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: CAPCIS HOUSE 1 ECHO STREET MANCHESTER LANCASHIRE M1 7DP

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 NC INC ALREADY ADJUSTED 13/11/06

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 RE SALE OF SHARES 09/01/07

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 13/11/06

View Document

20/12/0620 December 2006 £ NC 115188/117225 13/11

View Document

10/10/0610 October 2006 ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 £ NC 346837/115188 11/08/06

View Document

10/10/0610 October 2006 RE SHARE AGREEMENTS 11/08/06

View Document

10/10/0610 October 2006 £ IC 177687/115186 11/08/06 £ SR 1@1=1 £ SR [email protected]=62500

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

20/04/0620 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0620 April 2006 £ IC 177848/177554 14/02/06 £ SR [email protected]=294

View Document

21/02/0621 February 2006 SHARES AGREEMENT OTC

View Document

20/12/0520 December 2005 £ SR [email protected] 21/10/05

View Document

20/12/0520 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 £ IC 231837/231249 14/09/05 £ SR [email protected]=588

View Document

13/10/0513 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0524 May 2005 NC INC ALREADY ADJUSTED 21/03/05

View Document

24/05/0524 May 2005 S-DIV 21/03/05

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0524 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/0524 May 2005 NC DEC ALREADY ADJUSTED 21/03/05

View Document

24/05/0524 May 2005 S-DIV 21/03/05

View Document

24/05/0524 May 2005 S-DIV 21/03/05

View Document

24/05/0524 May 2005 NC DEC ALREADY ADJUSTED 21/03/05

View Document

24/05/0524 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0524 May 2005 NC DEC ALREADY ADJUSTED 21/03/05

View Document

24/05/0524 May 2005 £ NC 346836/346837 21/03

View Document

24/05/0524 May 2005 S-DIV 21/03/05

View Document

24/05/0524 May 2005 £ NC 833229/346836 21/03/05

View Document

24/05/0524 May 2005 NC DEC ALREADY ADJUSTED 21/03/05

View Document

24/05/0524 May 2005 RE SUBSCRIPT AGREEMENT 21/03/05

View Document

24/05/0524 May 2005 RE SUB DIVISION 21/03/05

View Document

09/04/059 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

30/12/0430 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 £ IC 231931/231881 30/09/04 £ SR 50@1=50

View Document

16/11/0416 November 2004 £ IC 605698/605298 30/09/04 £ SR 400@1=400

View Document

16/11/0416 November 2004 £ IC 607578/607478 30/09/04 £ SR 100@1=100

View Document

16/11/0416 November 2004 £ IC 234281/231931 30/09/04 £ SR 350@1=350 £ SR [email protected]=2000

View Document

16/11/0416 November 2004 £ IC 234986/234281 30/09/04 £ SR 450@1=450 £ SR [email protected]=255

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

16/11/0416 November 2004 SUBDIVISION 20/08/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

16/11/0416 November 2004 £ IC 609313/609118 30/09/04 £ SR 150@1=150 £ SR [email protected]=45

View Document

16/11/0416 November 2004 £ IC 603283/241393 30/09/04 £ SR 81890@1=81890 £ SR [email protected]=280000

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

16/11/0416 November 2004 £ IC 608968/608578 30/09/04 £ SR 300@1=300 £ SR [email protected]=90

View Document

16/11/0416 November 2004 £ IC 607478/606978 30/09/04 £ SR 500@1=500

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

16/11/0416 November 2004 £ IC 603288/603283 30/09/04 £ SR [email protected]=5

View Document

16/11/0416 November 2004 £ IC 604788/603288 30/09/04 £ SR [email protected]=1500

View Document

16/11/0416 November 2004 £ IC 608028/607728 30/09/04 £ SR 300@1=300

View Document

16/11/0416 November 2004 £ IC 606348/605698 30/09/04 £ SR 500@1=500 £ SR [email protected]=150

View Document

16/11/0416 November 2004 £ IC 604848/604798 30/09/04 £ SR 50@1=50

View Document

16/11/0416 November 2004 £ IC 608578/608428 30/09/04 £ SR 150@1=150

View Document

16/11/0416 November 2004 £ IC 607728/607578 30/09/04 £ SR 150@1=150

View Document

16/11/0416 November 2004 £ IC 241393/240143 30/09/04 £ SR 50@1=50 £ SR [email protected]=1200

View Document

16/11/0416 November 2004 £ IC 609068/608968 30/09/04 £ SR 100@1=100

View Document

16/11/0416 November 2004 £ IC 605298/604848 30/09/04 £ SR 450@1=450

View Document

16/11/0416 November 2004 £ IC 609118/609068 30/09/04 £ SR 50@1=50

View Document

16/11/0416 November 2004 £ IC 608428/608028 30/09/04 £ SR 400@1=400

View Document

16/11/0416 November 2004 £ IC 606738/606348 30/09/04 £ SR 300@1=300 £ SR [email protected]=90

View Document

16/11/0416 November 2004 £ IC 604798/604788 30/09/04 £ SR 10@1=10

View Document

16/11/0416 November 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

16/11/0416 November 2004 £ IC 236593/234986 30/09/04 £ SR 250@1=250 £ SR [email protected]=1357

View Document

16/11/0416 November 2004 £ IC 606978/606738 30/09/04 £ SR 150@1=150 £ SR [email protected]=90

View Document

16/11/0416 November 2004 £ IC 240143/236593 30/09/04 £ SR 2550@1=2550 £ SR [email protected]=1000

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

14/10/0414 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 30/09/04

View Document

14/10/0414 October 2004 SHAREHOLDERS CONSENT 20/08/04

View Document

14/10/0414 October 2004 S-DIV 20/08/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

01/11/031 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 SHARES AGREEMENT OTC

View Document

03/08/023 August 2002 SHARES AGREEMENT OTC

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

15/04/0215 April 2002 £ NC 1000/827200 02/04

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 S-DIV 02/04/02

View Document

15/04/0215 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0215 April 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

15/04/0215 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 COMPANY NAME CHANGED LITTLE MAJOR LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 Incorporation

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