UKWM BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
06/10/156 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
60 QUEEN VICTORIA STREET
LONDON
EC4N 4TR

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 APPLICATION FOR STRIKING-OFF

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE

View Document

08/05/158 May 2015 SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

08/05/158 May 2015 SAIL ADDRESS CHANGED FROM:
3RD FLOOR CITY POINT
29 KING STREET
LEEDS
LS1 2HL
ENGLAND

View Document

08/05/158 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
237-DIR INDEM

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR PAUL VERNON WRIGHT

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
8 LISBON SQUARE
LEEDS
LS1 4LY
UNITED KINGDOM

View Document

23/06/1423 June 2014 SAIL ADDRESS CREATED

View Document

23/06/1423 June 2014 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

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON FLOWER

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ALFIO TAGLIABUE

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY

View Document

02/07/122 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
ROPERGATE HOUSE
43 ROPERGATE
PONTEFRACT
WEST YORKSHIRE
WF8 1JY

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK

View Document

18/01/1118 January 2011 SECRETARY APPOINTED SARAH NICHOLS

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED YIG BUSINESS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR GORDON MARK FLOWER

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR ANDREW CHAPMAN

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM:
4TH FLOOR, RAWDON HOUSE
GREEN LANE YEADON
LEEDS
WEST YORKSHIRE LS19 7BY

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 COMPANY NAME CHANGED
MANOR FINANCIAL LTD
CERTIFICATE ISSUED ON 06/12/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED
ENIGMA FINANCIAL SOLUTIONS LTD
CERTIFICATE ISSUED ON 16/03/04

View Document

11/04/0311 April 2003 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