UBY LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY ZOE BRADSHAW

View Document

03/12/103 December 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN BRADSHAW

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR BRIAN MAWSON COPSEY

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM UNIT 2 PAULS MALTINGS THE QUAY WELLS-NEXT-THE-SEA NORFOLK NR32 1AH

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALLEN BRADSHAW

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BRADSHAW / 14/09/2010

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MR BRIAN MAWSON COPSEY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY ZOE BRADSHAW

View Document

29/07/1029 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: 7-19 NORWICH ROAD FAKENHAM NORFOLK NR21 8AU

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED JULIE BULLIMORE

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED GARY KITE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JULIE BULLIMORE

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED UBY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/09/08; RESOLUTION PASSED ON 06/09/2008

View Document

14/07/0814 July 2008 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