ULEMCO LTD

09010597
UNIT 7F TOPHAM DRIVE AINTREE RACECOURSE RETAIL AND BUSINESS PARK, AINTREE LIVERPOOL L9 5AL

Documents

Documents
Date Category Description Pages
16 Aug 2024 capital Return of Allotment of shares 3 Buy now
16 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2024 accounts Annual Accounts 11 Buy now
17 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2024 incorporation Memorandum Articles 51 Buy now
09 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2024 resolution Resolution 4 Buy now
09 Mar 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
06 Mar 2024 capital Return of Allotment of shares 3 Buy now
26 Feb 2024 capital Return of Allotment of shares 3 Buy now
26 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2022 accounts Annual Accounts 8 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 10 Buy now
16 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
02 Jul 2021 accounts Annual Accounts 9 Buy now
09 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Apr 2021 incorporation Memorandum Articles 66 Buy now
23 Apr 2021 resolution Resolution 3 Buy now
23 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
22 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
22 Apr 2021 insolvency Solvency Statement dated 29/03/21 1 Buy now
22 Apr 2021 resolution Resolution 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Fraser Stuart Lusty) 2 Buy now
12 Apr 2021 capital Return of Allotment of shares 3 Buy now
07 Jul 2020 accounts Annual Accounts 8 Buy now
04 Jun 2020 officers Appointment of director (Dr Robert Simon Joyce) 2 Buy now
04 Jun 2020 officers Termination of appointment of director (Christopher John Lee) 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jan 2020 officers Termination of appointment of director (Paul Turner) 1 Buy now
15 Oct 2019 officers Termination of appointment of director (Andrew Paul Williams) 1 Buy now
03 Jul 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jul 2019 capital Statement of capital (Section 108) 6 Buy now
03 Jul 2019 insolvency Solvency Statement dated 14/06/19 1 Buy now
03 Jul 2019 resolution Resolution 2 Buy now
25 Jun 2019 accounts Annual Accounts 11 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2018 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Andrew Paul Williams) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mrs Amanda Lyne) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mr Christopher John Lee) 2 Buy now
10 Jul 2017 officers Change of particulars for director (Mr Paul Turner) 2 Buy now
10 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 annual-return Annual Return 7 Buy now
16 Feb 2016 officers Appointment of director (Mr Christopher John Lee) 3 Buy now
03 Feb 2016 accounts Annual Accounts 6 Buy now
19 Nov 2015 capital Return of Allotment of shares 7 Buy now
18 Nov 2015 capital Return of Allotment of shares 9 Buy now
18 Nov 2015 resolution Resolution 2 Buy now
04 Jun 2015 annual-return Annual Return 6 Buy now
21 Aug 2014 capital Return of Allotment of shares 12 Buy now
21 Aug 2014 resolution Resolution 4 Buy now
09 Jul 2014 incorporation Memorandum Articles 74 Buy now
09 Jul 2014 incorporation Memorandum Articles 77 Buy now
09 Jul 2014 capital Return of Allotment of shares 5 Buy now
03 Jul 2014 officers Appointment of director (Mr Andrew Paul Williams) 2 Buy now
03 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jun 2014 resolution Resolution 80 Buy now
24 Apr 2014 incorporation Incorporation Company 31 Buy now