UTOPIAN LEISURE GROUP LIMITED

Company Documents

DateDescription
01/06/161 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/161 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2016

View Document

01/03/161 March 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/09/1521 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/09/1521 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2015

View Document

29/04/1529 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2015

View Document

06/11/146 November 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/10/1428 October 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/10/1414 October 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
5 OSBORNE TERRACE
NEWCASTLE UPON TYNE
NE2 1SQ
ENGLAND

View Document

30/09/1430 September 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
89-91 JESMOND ROAD
JESMOND
NEWCASTLE UPON TYNE
TYNE & WEAR
NE2 1NH

View Document

04/11/134 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID AYTON

View Document

14/07/1114 July 2011 SECTION 519

View Document

18/10/1018 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTON / 21/09/2010

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 SECRETARY APPOINTED DAVID ANTON

View Document

14/10/0914 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY RESIGNED TIMOTHY WYNN

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED ALLAN RANKIN

View Document

04/03/094 March 2009 DIRECTOR RESIGNED ALISON VAULKHARD

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: THE COACH HOUSE 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RW

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 � NC 100/2000000 07/12/05

View Document

22/12/0522 December 2005 MEMORANDUM OF ASSOCIATION

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 07/12/05

View Document

22/12/0522 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 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