UTR WORLDWIDE LIMITED

06502838
10 ST. HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
08 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
22 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
04 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
27 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
10 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
30 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Aug 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
23 Aug 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Aug 2011 resolution Resolution 1 Buy now
29 Mar 2011 annual-return Annual Return 7 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
21 May 2010 officers Change of particulars for director (Rupert Nicholas Holmes) 2 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
07 May 2010 annual-return Annual Return 8 Buy now
07 May 2010 officers Change of particulars for director (Anthony Derek Wright) 2 Buy now
07 May 2010 officers Change of particulars for director (Rupert Nicholas Holmes) 2 Buy now
07 May 2010 officers Change of particulars for director (Mr Guy Anthony Roper) 2 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2009 capital Gbp ic 1100/957\03/04/09\gbp sr 143@1=143\ 2 Buy now
06 Apr 2009 officers Appointment terminated director christopher fletcher 1 Buy now
19 Mar 2009 annual-return Return made up to 13/02/09; full list of members 7 Buy now
22 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Jun 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/01/2009 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from, 20 kings lynn road, hunstanton, norfolk, PE36 5HP 1 Buy now
05 Jun 2008 capital Ad 21/05/08\gbp si 1098@1=1098\gbp ic 2/1100\ 2 Buy now
05 Jun 2008 capital Conve 1 Buy now
05 Jun 2008 capital Nc inc already adjusted 21/05/08 1 Buy now
05 Jun 2008 resolution Resolution 19 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from, birketts LLP, 24-26 museum street, ipswich, suffolk, IP1 1HZ 1 Buy now
06 May 2008 officers Appointment terminated secretary birketts secretaries LIMITED 1 Buy now
06 May 2008 officers Appointment terminated director birketts directors LIMITED 1 Buy now
06 May 2008 officers Director and secretary appointed guy anthony roper 2 Buy now
06 May 2008 officers Director appointed rupert nicholas holmes 2 Buy now
06 May 2008 officers Director appointed anthony derek wright 2 Buy now
06 May 2008 officers Director appointed christopher john fletcher 2 Buy now
20 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2008 incorporation Incorporation Company 18 Buy now