UTILIS SCIENTIFIC LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/06/1011 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MUNCH-FALS / 10/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
19-21 CREWE ROAD
ALSAGER
STOKE ON TRENT
STAFFORDSHIRE
ST7 2EP

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
114-120 NORTHGATE STREET
CHESTER
CHESHIRE
CH1 2HT

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
ST THOMAS HOUSE
6 BECKET STREET
OXFORD
OXFORDSHIRE OX1 1PP

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/002 August 2000

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/05/9826 May 1998

View Document

26/05/9826 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM:
BOSWELL HOUSE
1-5 BROAD STREET
OXFORD
OX1 3AW

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/06/968 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995

View Document

21/06/9521 June 1995

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/08/9426 August 1994 Accounts for a small company made up to 1993-10-31

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM:
54 WELBECK STREET
LONDON
W1M 7HE

View Document

11/04/9411 April 1994

View Document

25/03/9425 March 1994 AUDITOR'S RESIGNATION

View Document

25/03/9425 March 1994 Auditor's resignation

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/06/9321 June 1993 Accounts for a small company made up to 1992-10-31

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993

View Document

26/02/9326 February 1993 DELIVERY EXT'D 3 MTH 31/10/92

View Document

26/02/9326 February 1993

View Document

20/06/9220 June 1992

View Document

20/06/9220 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

12/05/9212 May 1992

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM:
183 CAMFORD WAY
LUTON
BEDFORDSHIRE
LU3 3AN

View Document

13/08/9113 August 1991

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 Incorporation

View Document

17/05/9117 May 1991 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