UCAUTOMATION LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/12/1228 December 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

11/06/1211 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 16/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY AIDA WATSON

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR STEWART WATSON

View Document

24/07/0824 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: G OFFICE CHANGED 13/06/06 12 SPINNEYFIELDS WILDWOOD STAFFORD STAFFORDSHIRE ST17 4RR

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIR 26/12/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/026 March 2002 Incorporation

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