UNIVERSAL MANAGEMENT COMPANY LTD

Company Documents

DateDescription
21/02/1421 February 2014 ORDER OF COURT TO WIND UP

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED SHIRLEY VAN KERKHOVE

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
WTC 3L CITY CENTRE
HORTON HOUSE EXCHANGE FLAGS
LIVERPOOL
L2 3PF
UNITED KINGDOM

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR
UNITED KINGDOM

View Document

04/09/124 September 2012 CORPORATE SECRETARY APPOINTED COMMODITY LTD

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 PREVSHO FROM 28/02/2012 TO 31/01/2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR DINA DJAPAROVA

View Document

13/01/1213 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/09

View Document

03/02/113 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED TTK LTD
CERTIFICATE ISSUED ON 23/06/09

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DINA DJAPAROVA

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY MARIO ALVARADO CASTILLO

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
6A VULCAN HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8PA

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR ULPIANO CALDERON MORENO

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 01/08/08

View Document

15/08/0815 August 2008 DIVISION 01/08/2008

View Document

08/02/088 February 2008 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