UNIVERSAL INFORMATION TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBBONS

View Document

12/02/1512 February 2015 NOTICE OF WINDING UP ORDER

View Document

12/02/1512 February 2015 COURT ORDER NOTICE OF WINDING UP

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
UNITECH HOUSE
25 BERNARD STREET
EDINBURGH
EH6 2SN

View Document

23/12/1423 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES GIBBONS

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD GIBBONS

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NIGEL GIBBONS / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED EDWARD RALPH RUSSELL GIBBONS

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 DIRECTOR RESIGNED CHARLES GIBBONS

View Document

24/09/0824 September 2008 Capitals not rolled up

View Document

04/04/084 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S PARTICULARS ROBERT GIBBONS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 � IC 101400/100400 30/03/05 � SR 1000@1=1000

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RECLASSIFY SHARES 22/09/03

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED 22/09/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 � NC 100000/2000000 22/0

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ADOPTARTICLES11/02/00

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/07/995 July 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 01/02/97

View Document

16/10/9616 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/05/968 May 1996 COMPANY NAME CHANGED WJB (406) LIMITED CERTIFICATE ISSUED ON 08/05/96; RESOLUTION PASSED ON 03/05/96

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 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