UTI LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
UNIT H YORK ROAD ESTATE
YORK ROAD
WETHERBY
WEST YORKSHIRE
LS22 7SU

View Document

18/05/1518 May 2015 DECLARATION OF SOLVENCY

View Document

18/05/1518 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/05/1518 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 09/04/14

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 325

View Document

17/04/1417 April 2014 REDUCE ISSUED CAPITAL 09/04/2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

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

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: FAIRBANK HOUSE MOORFIELD BUSINESS PARK MOORFIELD CLOSE, YEADON, LEEDS WEST YORKSHIRE LS19 7YA

View Document

19/06/0919 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 � SR [email protected] 25/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/06/06; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 � SR [email protected] 16/05/03

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

22/01/0322 January 2003 ARTICLES OF ASSOCIATION

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ALTER ARTICLES 12/12/02 ALTER ARTICLES 12/12/02 VARY SHARE RIGHTS/NAME 12/12/02 RE: S320 12/12/02

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: NORTH LANE HOUSE 9B NORTH LANE, HEADINGLEY LEEDS WEST YORKSHIRE LS6 3HG

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 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