UNIVERSAL PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

23/11/1023 November 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

05/08/105 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1010 June 2010 APPLICATION FOR STRIKING-OFF

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MR IAIN PAPE

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL AMNER

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SHARP

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR PAUL HENRY AMNER

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SAMANTHA HOWELL / 12/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY RACHEL HOWELL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL HOWELL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHARP / 01/09/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: G OFFICE CHANGED 14/09/04 3RD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

14/09/0414 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 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
Recently Viewed
  • DATALAN 2008 LIMITED


  • 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