UMATION LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
27/10/2127 October 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM PAUL HART / 26/03/2010 |
26/03/1026 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 8 SYCAMORE DRIVE TORPOINT CORNWALL PL11 2NA |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | SECRETARY'S PARTICULARS CHANGED |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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