UTM ONLINE SERVICES LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewNotice of final account prior to dissolution

View Document

23/09/2423 September 2024 Progress report in a winding up by the court

View Document

30/09/2330 September 2023 Progress report in a winding up by the court

View Document

27/09/2227 September 2022 Progress report in a winding up by the court

View Document

19/01/2219 January 2022 Progress report in a winding up by the court

View Document

24/12/2124 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 1 Kings Arms Yard London EC2R 7AF on 2021-12-24

View Document

10/04/1910 April 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009617

View Document

06/11/186 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

13/04/1813 April 2018 ORDER OF COURT - RESTORATION

View Document

13/04/1813 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009617,00009220

View Document

14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY NORTHWESTERN MANAGEMENT SERVICES LIMITED

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR FEDOR RODIMTSEV

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE MAGNAN

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1610 August 2016 APPLICATION FOR STRIKING-OFF

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MS GENEVIEVE ODETTE RONA MAGNAN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHADI ABU AHMAD

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR KARIM HAMAD

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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