UPM HOLDINGS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024 Statement of capital on 2024-06-18

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

20/01/2320 January 2023 Director's details changed for Steve Wicks on 2023-01-20

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

09/11/229 November 2022 Termination of appointment of Bronwen Meiriona Mcwilliams as a secretary on 2022-07-11

View Document

09/11/229 November 2022 Termination of appointment of Michael Mcwilliams as a secretary on 2022-07-11

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON JOHN FOWLER

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCWILLIAMS

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCWILLIAMS / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCWILLIAMS / 10/07/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MCWILLIAMS / 01/01/2014

View Document

13/06/1413 June 2014 WAIVE ARTICLE 7.2.2 11/04/2014

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MRS BRONWEN MEIRIONA MCWILLIAMS

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 CHANGE PERSON AS SECRETARY

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCWILLIAMS / 07/03/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ADOPT ARTICLES 17/01/2012

View Document

23/01/1223 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/1027 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN FOWLER / 30/06/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 ADOPT MEM AND ARTS 02/03/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

04/09/034 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 S386 DISP APP AUDS 10/01/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 S366A DISP HOLDING AGM 10/01/02

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED SPEED 8399 LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

03/01/013 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/00

View Document

15/11/0015 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/00

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ALTER MEMORANDUM 01/09/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 £ NC 1000/10000 01/09/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/07/0011 July 2000 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