UCL DIRECTOR 2 LIMITED

05651840
1 ANGEL SQUARE MANCHESTER M60 0AG

Documents

Documents
Date Category Description Pages
09 Aug 2016 miscellaneous Miscellaneous 2 Buy now
09 Aug 2016 resolution Resolution 1 Buy now
08 Aug 2016 auditors Auditors Resignation Company 1 Buy now
08 Aug 2016 auditors Auditors Resignation Limited Company 2 Buy now
13 Jul 2016 capital Return of Allotment of shares 3 Buy now
18 Jan 2016 accounts Annual Accounts 17 Buy now
12 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 miscellaneous Miscellaneous 2 Buy now
21 Nov 2014 auditors Auditors Resignation Company 2 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 17 Buy now
24 Jul 2014 officers Appointment of director (Andrew Paul Lang) 2 Buy now
24 Jul 2014 officers Termination of appointment of director (Patrick Moynihan) 1 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Patrick Moynihan) 2 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 16 Buy now
13 Aug 2013 officers Termination of appointment of director (Stephen Humes) 1 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 accounts Annual Accounts 15 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
19 Dec 2011 officers Appointment of director (Mr Anthony Philip James Crossland) 2 Buy now
01 Aug 2011 officers Appointment of director (Mr Patrick Moynihan) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Moira Lees) 1 Buy now
01 Aug 2011 officers Appointment of director (Mr Stephen Humes) 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Martyn Wates) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Martyn Hulme) 1 Buy now
20 Jul 2011 accounts Annual Accounts 15 Buy now
05 May 2011 officers Change of particulars for director (Mrs Moira Ann Lees) 2 Buy now
13 Dec 2010 annual-return Annual Return 5 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
05 Aug 2010 officers Change of particulars for director (Moira Ann Lees) 2 Buy now
04 Aug 2010 accounts Annual Accounts 16 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Martyn James Wates) 2 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
15 Dec 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
03 Sep 2009 accounts Annual Accounts 16 Buy now
04 Feb 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 15 Buy now
19 Sep 2008 auditors Auditors Resignation Company 3 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
27 Dec 2007 annual-return Return made up to 12/12/07; full list of members 3 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
17 Dec 2007 officers New secretary appointed 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: united co operatives LTD 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
07 Dec 2007 officers Director resigned 1 Buy now
11 Oct 2007 accounts Annual Accounts 12 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
18 Dec 2006 annual-return Return made up to 12/12/06; full list of members 3 Buy now
12 Apr 2006 officers New director appointed 2 Buy now
07 Apr 2006 officers Director resigned 1 Buy now
29 Dec 2005 officers New director appointed 3 Buy now
29 Dec 2005 accounts Accounting reference date extended from 31/12/06 to 25/01/07 1 Buy now
29 Dec 2005 capital Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Dec 2005 officers Secretary resigned 1 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
12 Dec 2005 incorporation Incorporation Company 16 Buy now