UTOPIA FIREPLACES LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL TAYLOR / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY TAYLOR / 30/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM WNJ CHANDLERS HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 18 BEDFORD AVENUE, SHAW OLDHAM LANCASHIRE OL2 7DW

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 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