Advanced company searchLink opens in new window

UCTAL LTD

Company number 04023586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Apr 2012 AD01 Registered office address changed from 100 Talbot Road 1St Floor Old Trafford Manchester Lancashire M16 0PG on 18 April 2012
12 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2010 CERTNM Company name changed unique communications group LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
29 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Oct 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
31 Mar 2010 TM01 Termination of appointment of Michael Leggo as a director
09 Oct 2009 SH08 Change of share class name or designation
09 Oct 2009 122 Conso
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 17 September 2009
  • GBP 3,592,219.655
09 Oct 2009 SH08 Change of share class name or designation
09 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 / share transferes ratified/
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2009 SH03 Purchase of own shares.
08 Oct 2009 AA01 Current accounting period extended from 30 April 2009 to 31 October 2009
31 Jul 2009 363a Return made up to 29/06/09; full list of members
02 Apr 2009 AA Group of companies' accounts made up to 30 April 2008
03 Dec 2008 AA Group of companies' accounts made up to 30 April 2007
07 Jul 2008 363a Return made up to 29/06/08; full list of members
28 Dec 2007 288b Director resigned
28 Dec 2007 288b Director resigned