UC FINANCE LIMITED

05856490
NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

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