UTEL SOFTWARE LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY JULIE PALMER

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/12/1210 December 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MRS JULIE ANNETTE PALMER

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 AUDITOR'S RESIGNATION

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GERWIN KAUFHOLD / 19/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 UNITS 1-6 WOLVES FARM WORKSHOPS IPSWICH ROAD HADLEIGH SUFFOLK IP7 6BG

View Document

19/03/0419 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0419 March 2004 Incorporation

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