UDT LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 SAIL ADDRESS CREATED

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 25 GRESHAM STREET LONDON EC2V 7HN

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/01/1923 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

23/01/1923 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1923 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACK HORSE FINANCE HOLDINGS LIMITED

View Document

08/11/168 November 2016 SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JONATHAN STEWART ROBERTS

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDE SARFO-AGYARE

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

21/08/1421 August 2014 SAIL ADDRESS CREATED

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR PAUL GITTINS

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON / 21/01/2013

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER SUTTON

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY ALLISON CURRIE

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ADOPT ARTICLES 11/04/2012

View Document

19/04/1219 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MS ALLISON JANE CURRIE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR GORDON FERGUSON

View Document

10/11/0910 November 2009 SECRETARY APPOINTED STEPHEN JOHN HOPKINS

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ADRIAN PATRICK WHITE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 116 COCKFOSTERS ROAD BARNET EN4 0DY

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/03/9826 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 AUDITOR'S RESIGNATION

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/08/916 August 1991 S386 DISP APP AUDS 19/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/906 March 1990 ALTER MEM AND ARTS 16/02/90

View Document

15/02/9015 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 1 LYONSDOWN ROAD NEW BARNET HERTFORDSHIRE EN5 1HU

View Document

03/02/893 February 1989 COMPANY NAME CHANGED UDT PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/8730 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

06/08/876 August 1987 EXEMPTION FROM APPOINTING AUDITORS 150187

View Document

06/08/876 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

08/01/608 January 1960 CERTIFICATE OF 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