APPLIED UVC TECHNOLOGY LTD

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 APPLICATION FOR STRIKING-OFF

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 10A FOREST STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3EY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITTINGHAM / 26/03/2018

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT AXON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBRIEN

View Document

12/05/1112 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM OAKWOOD HOUSE 36 WOOD LANE PARTINGTON MANCHESTER M31 4ND

View Document

12/05/1112 May 2011 SAIL ADDRESS CHANGED FROM: OAKWOOD HOUSE 36 WOOD LANE PARTINGTON MANCHESTER M31 4ND ENGLAND

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT AXON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBRIEN

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBRIEN

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED BARO APPLIED TECHNOLOGY LTD CERTIFICATE ISSUED ON 20/04/11

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR RAYMOND FERGUSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY LOIS WHITTINGHAM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LOIS BEVERLEY WHITTINGHAM / 20/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITTINGHAM / 20/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW OBRIEN / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW AXON / 01/10/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED STEPHEN ANDREW OBRIEN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ROBERT ANDREW AXON

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DAVID WHITTINGHAM

View Document

09/04/099 April 2009 SECRETARY APPOINTED LOIS WHITTINGHAM

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/03/0923 March 2009 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