- Company Overview for UTOPIA GROUP LIMITED (05479695)
- Filing history for UTOPIA GROUP LIMITED (05479695)
- People for UTOPIA GROUP LIMITED (05479695)
- Charges for UTOPIA GROUP LIMITED (05479695)
- More for UTOPIA GROUP LIMITED (05479695)
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) |
---|---|---|---|
04 Oct 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2007 | 395 | Particulars of mortgage/charge | |
05 Jul 2007 | 363a | Return made up to 13/06/07; full list of members | |
21 Feb 2007 | 288a | New director appointed | |
02 Jan 2007 | AA | Group of companies' accounts made up to 30 June 2006 | |
10 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2006 | 363s | Return made up to 13/06/06; full list of members | |
09 Sep 2005 | CERTNM | Company name changed cobco 693 LIMITED\certificate issued on 09/09/05 | |
07 Sep 2005 | 88(2)R | Ad 10/08/05--------- £ si 899998@1=899998 £ ic 2/900000 | |
13 Aug 2005 | 395 | Particulars of mortgage/charge | |
01 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2005 | 88(2)R | Ad 04/07/05--------- £ si 1@1=1 £ ic 1/2 | |
20 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2005 | 123 | £ nc 1000/1500000 04/07/05 | |
20 Jul 2005 | 288b | Director resigned | |
20 Jul 2005 | 288b | Secretary resigned | |
20 Jul 2005 | 288a | New secretary appointed;new director appointed | |
20 Jul 2005 | 288a | New director appointed | |
20 Jul 2005 | 287 | Registered office changed on 20/07/05 from: ship canal house king street manchester M2 4WB | |
13 Jun 2005 | NEWINC | Incorporation |