UTD. BY CONTENT UK LIMITED

Company Documents

DateDescription
23/01/1923 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/10/1823 October 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

24/01/1724 January 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/01/177 January 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016

View Document

26/10/1626 October 2016 ORDER OF COURT TO WIND UP

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/10/151 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 COMPANY NAME CHANGED BRICKBOX LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document

21/01/1321 January 2013 SAIL ADDRESS CHANGED FROM: 17C CURZON STREET MAYFAIR LONDON UNITED KINGDOM

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETR STRÁNSKÝ / 31/12/2012

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 1 INNOVATION CLOSE YORK SCIENCE PARK YORK YO10 5ZD UNITED KINGDOM

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SAIL ADDRESS CREATED

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN SMYTH

View Document

06/08/126 August 2012 DIRECTOR APPOINTED PETR STRÁNSKÝ

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CAMPION

View Document

03/10/113 October 2011 SECRETARY APPOINTED MR ROBIN SMYTH

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM NUMBER 6 THE CRESCENT RUTHERWAY OXFORD OXFORDSHIRE OX2 6QY

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN FINNERTY

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR GAVIN ALAN CAMPION

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FINNERTY

View Document

10/08/1110 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED INTERNATIONAL DIGITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR EMIL CHOMONEV

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CHANGE CORPORATE AS SECRETARY

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL PENCHEV CHOMONEV / 01/05/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN MINCHEV

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR EMIL PENCHEV CHOMONEV

View Document

13/04/0913 April 2009 SECTION 519

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: THE FORGE UNDERRIVER SEVENOAKS KENT TN15 0SB

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 11 KINGSWAY LONDON WC2B 6XE

View Document

30/07/0230 July 2002 COMPANY NAME CHANGED VALANCHE LIMITED CERTIFICATE ISSUED ON 30/07/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 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