Universal Tint File Co Ltd

03860546
42 Spilman Street SA31 1LQ

Documents

Documents
Date Category Description Pages
13 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
30 Apr 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2009 accounts Accounting reference date extended from 31/10/2008 to 30/04/2009 1 Buy now
02 Mar 2009 officers Director appointed mr steven andrew jenkins 1 Buy now
01 Mar 2009 annual-return Return made up to 18/10/08; full list of members 3 Buy now
01 Mar 2009 officers Appointment Terminated Director robert parkinson 1 Buy now
22 Aug 2008 accounts Annual Accounts 5 Buy now
30 Jan 2008 annual-return Return made up to 18/10/07; full list of members 2 Buy now
30 Jan 2008 annual-return Return made up to 18/10/06; full list of members 2 Buy now
09 Aug 2007 accounts Annual Accounts 4 Buy now
05 Dec 2006 accounts Annual Accounts 13 Buy now
15 May 2006 annual-return Return made up to 18/10/05; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 13 Buy now
11 Nov 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
10 Mar 2004 annual-return Return made up to 18/10/03; full list of members 6 Buy now
27 Jan 2004 officers Director's particulars changed 1 Buy now
26 Jan 2004 accounts Annual Accounts 13 Buy now
08 Jun 2003 accounts Annual Accounts 1 Buy now
20 May 2003 officers Secretary resigned 1 Buy now
20 May 2003 officers New secretary appointed 2 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: southlands royal oak meadows old street clears road, johnstown, carmarthen dyfed SA31 3JF 1 Buy now
04 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2002 accounts Annual Accounts 1 Buy now
04 Mar 2002 annual-return Return made up to 18/10/01; full list of members 6 Buy now
13 Aug 2001 accounts Annual Accounts 1 Buy now
08 Jan 2001 annual-return Return made up to 18/10/00; full list of members 6 Buy now
05 Jul 2000 address Registered office changed on 05/07/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS 1 Buy now
05 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
05 Jul 2000 officers New director appointed 2 Buy now
04 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 1999 officers Secretary resigned 1 Buy now
20 Oct 1999 officers Director resigned 1 Buy now
18 Oct 1999 incorporation Incorporation Company 14 Buy now