WU REALISATION 2011 LIMITED

Company Documents

DateDescription
03/11/113 November 2011 COMPANY NAME CHANGED UTOPIA WORKS LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007258

View Document

01/11/111 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS MASHFORD / 18/02/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARRY NASH / 18/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY NASH / 01/02/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CAMILLA MASHFORD / 01/02/2010

View Document

16/04/1016 April 2010 18/02/10 CHANGES

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 DIRECTOR APPOINTED GARRY NASH

View Document

01/08/081 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN REED

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/03/0711 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: G OFFICE CHANGED 28/02/04 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 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