Advanced company searchLink opens in new window

UMITEK LIMITED

Company number 04113818

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)
29 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2014 4.68 Liquidators' statement of receipts and payments to 15 January 2014
29 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 117,225
18 Feb 2013 AD01 Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England on 18 February 2013
15 Feb 2013 4.70 Declaration of solvency
15 Feb 2013 600 Appointment of a voluntary liquidator
15 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-08
07 Jan 2013 AD01 Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013
07 Jan 2013 AP04 Appointment of Intertek Secretaries Limited as a secretary on 4 January 2013
07 Jan 2013 TM02 Termination of appointment of Debbie Walmsley as a secretary on 4 January 2013
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 CH01 Director's details changed for Matthew Paul Skinner on 6 August 2012
24 Jul 2012 AP01 Appointment of Ms Joanne Catherine Kennedy Hardy as a director on 9 July 2012
24 Jul 2012 AP01 Appointment of Ms Fiona Maria Evans as a director on 9 July 2012
24 Jul 2012 AP01 Appointment of Matthew Paul Skinner as a director on 9 July 2012
24 Jul 2012 TM01 Termination of appointment of Andrew John Swift as a director on 9 July 2012
24 Jul 2012 TM01 Termination of appointment of Raymond Pirie as a director on 9 July 2012
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
20 Mar 2012 TM01 Termination of appointment of Rupert Peter Awdas Lewis as a director on 12 March 2012
29 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders