UC FINANCE LIMITED

05856490
NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
23 Mar 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
21 Jun 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Jun 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jun 2011 resolution Resolution 1 Buy now
04 May 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 May 2011 capital Statement of capital (Section 108) 4 Buy now
04 May 2011 insolvency Solvency Statement dated 18/04/11 1 Buy now
04 May 2011 resolution Resolution 1 Buy now
13 Apr 2011 officers Appointment of director (Roger Stanley Ashton Morgan) 2 Buy now
13 Apr 2011 officers Appointment of corporate director (Cws (No.1) Limited) 2 Buy now
13 Apr 2011 officers Termination of appointment of director (Martyn Wates) 1 Buy now
13 Apr 2011 officers Termination of appointment of director (Patrick Moynihan) 1 Buy now
13 Apr 2011 officers Termination of appointment of director (Martyn Hulme) 1 Buy now
13 Apr 2011 officers Termination of appointment of director (Anthony Crossland) 1 Buy now
09 Aug 2010 officers Change of particulars for director (Mr Martyn Alan Hulme) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Martyn James Wates) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Patrick Moynihan) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Anthony Philip James Crossland) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Martyn James Wates) 2 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
22 Apr 2010 accounts Annual Accounts 13 Buy now
15 Apr 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
20 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Aug 2009 accounts Annual Accounts 12 Buy now
04 Aug 2009 accounts Accounting reference date shortened from 11/01/2010 to 21/07/2009 1 Buy now
26 Jun 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
26 Jun 2009 officers Director appointed mr martyn alan hulme 1 Buy now
26 Jun 2009 officers Appointment Terminated Director philip jones 1 Buy now
26 Jun 2009 officers Director appointed mr patrick moynihan 1 Buy now
26 Jun 2009 officers Secretary appointed miss katherine elizabeth eldridge 1 Buy now
26 Jun 2009 officers Appointment Terminated Director steven silver 1 Buy now
26 Jun 2009 officers Appointment Terminated Secretary philip jones 1 Buy now
12 Nov 2008 accounts Annual Accounts 11 Buy now
19 Sep 2008 auditors Auditors Resignation Company 3 Buy now
21 Jul 2008 annual-return Return made up to 23/06/08; full list of members 6 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY 1 Buy now
10 Dec 2007 accounts Accounting reference date shortened from 25/01/08 to 11/01/08 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
11 Oct 2007 accounts Annual Accounts 11 Buy now
03 Jul 2007 annual-return Return made up to 23/06/07; full list of members 3 Buy now
01 Aug 2006 capital Ad 19/07/06--------- yen si 30127999999@1=30127999999 yen ic 1/30128000000 2 Buy now
13 Jul 2006 officers New director appointed 4 Buy now
13 Jul 2006 accounts Accounting reference date shortened from 30/06/07 to 25/01/07 1 Buy now
23 Jun 2006 incorporation Incorporation Company 16 Buy now