UNIVERSAL TINT FILE COMPANY LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/04/1030 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

31/08/0931 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR STEVEN ANDREW JENKINS

View Document

01/03/091 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PARKINSON

View Document

01/03/091 March 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: SOUTHLANDS ROYAL OAK MEADOWS OLD STREET CLEARS ROAD, JOHNSTOWN, CARMARTHEN DYFED SA31 3JF

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 COMPANY NAME CHANGED UNIVERSAL TINT BOOK COMPANY LIMI TED CERTIFICATE ISSUED ON 04/12/02

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED ECOMMERCE CLUB LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 COMPANY NAME CHANGED ECOMMERCE CLUB.COM LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9918 October 1999 Incorporation

View Document


More Company Information