UTURN PROJECT

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTONY OWENS RAWLE / 28/12/2009

View Document

22/07/1022 July 2010 28/12/09 NO MEMBER LIST

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY ALLI / 28/12/2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY WENDY LESCOTT

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR WENDY LESCOTT

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY SECRETARIES LIMITED

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAY ALLI

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information