UTOPIA BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1018 November 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL SMART / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 3 DEVONSHIRE HOUSE BANK STREET LUTTERWORTH LEICESTERSHIRE LE17 4AG

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: G OFFICE CHANGED 05/01/06 ASHTREES NORTH ROAD SOUTH KILWORTH LUTTERWORTH LEICESTERSHIRE LE17 6DU

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/03/967 March 1996 COMPANY NAME CHANGED UTOPIA PROGRAMMING SERVICES LIMI TED CERTIFICATE ISSUED ON 08/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/938 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: G OFFICE CHANGED 26/10/92 OBSERVATORY COTTAGE RUGBY STREET SOUTH KILWORTH LUTTERWORTH LEICESTERSHIRE LE17 6DN

View Document

29/09/9229 September 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: G OFFICE CHANGED 29/09/92 33 SCALBOROUGH CLOSE COUNTESTHORPE LEICESTERSHIRE LE8 3XH

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/01/9221 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: G OFFICE CHANGED 04/06/91 29 ALYSSUM WAY NARBOROUGH LEICESTER LE9 5WP

View Document

25/02/9125 February 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991

View Document

10/05/9010 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/04/902 April 1990 ALTER MEM AND ARTS 05/02/90

View Document

02/04/902 April 1990 Resolutions

View Document

15/03/9015 March 1990 COMPANY NAME CHANGED TRUEPLEDGE CONTRACTS LIMITED CERTIFICATE ISSUED ON 16/03/90

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: G OFFICE CHANGED 06/03/90 ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

12/01/9012 January 1990 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