UPTIME 365 LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

31/07/0931 July 2009 DIRECTOR RESIGNED DONALD PINGHBECK

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: FABRIAM CENTRE ATMEL WAY MIDDLE ENGINE LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE28 9NZ

View Document

15/04/0915 April 2009 DIRECTOR'S PARTICULARS PHILIP ARANZULLA

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/02/0926 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY RESIGNED THEVARAJAH GANESH

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED THARMA THARMA LINGAM

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 104 - 110 GOSWELL ROAD CLERKENWELL LONDON EC1V 7DH

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED ADS INBAY GROUP LIMITED CERTIFICATE ISSUED ON 07/11/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 31/10/07

View Document

05/11/075 November 2007 � NC 100/5000 31/10/0

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1 SEKFORDE STREET CLERKENWELL LONDON EC1R 0BE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED INBAY LTD CERTIFICATE ISSUED ON 11/12/06

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0629 September 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: STUDIO 1 CHARTER HOUSE CROWN COURT COVENT GARDEN LONDON WC2B 5EX

View Document

20/12/0420 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: STUDIO 1 CHARTER HOUSE CROWN COURT COVENT GARDEN LONDON WC2B 5EX

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/12/03

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 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