URBAN DESIGN AND MEDIATION LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/107 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CRAIG COOPER / 15/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DERMOT MEDCALF / 15/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 THE COTTAGE THE BANK MAIN STREET GREAT BOURTON BANBURY OX17 1QY

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0519 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

19/05/0519 May 2005 S366A DISP HOLDING AGM 15/04/05

View Document

15/04/0515 April 2005 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