UD GENERATION LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

30/12/2230 December 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Timothy Darbyshire as a director on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/06/2118 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096101290001

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HOGARTH

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGAN

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / UD SOFTWARE SOLUTIONS GROUP LIMITED / 24/04/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

26/05/1926 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UD ADVISORY GROUP LIMITED / 10/11/2015

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HODNETT / 17/05/2019

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR TIMOTHY DARBYSHIRE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR SPENCER BRIAN EDWIN CLARKSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 2ND FLOOR PARKWAY HOUSE PALATINE ROAD NORTHENDEN MANCHESTER M22 4FW UNITED KINGDOM

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ARMITAGE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONEY

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096101290001

View Document

01/07/151 July 2015 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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