UMIST VENTURES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-04-18 View Report
Dissolution. Dissolution application strike off company. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Accounts type small. 2022-04-28 View Report
Accounts. Accounts amended with accounts type small. 2021-08-12 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Officers. Officer name: Claire Jane Mckenzie. Termination date: 2019-07-17. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Officers. Termination date: 2019-01-06. Officer name: Clive Gary Rowland. 2019-01-07 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-05-30 View Report
Accounts. Accounts type small. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Officers. Change date: 2016-07-05. Officer name: Mr Clive Gary Rowland. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Officers. Appointment date: 2016-04-18. Officer name: Mr Stephen Benedict Dauncey. 2016-04-19 View Report
Officers. Officer name: Stephen Richard Mole. Termination date: 2016-04-18. 2016-04-19 View Report
Accounts. Accounts type full. 2015-12-24 View Report
Officers. Officer name: Professor Luke Gregory Georghiou. Appointment date: 2015-09-04. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type full. 2015-05-12 View Report
Officers. Termination date: 2014-12-10. Officer name: Roderick Wilson Coombs. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type full. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Capital. Capital statement capital company with date currency figure. 2012-03-14 View Report
Capital. Capital name of class of shares. 2012-03-09 View Report
Insolvency. Description: Solvency statement dated 02/03/12. 2012-03-09 View Report
Resolution. Description: Resolutions. 2012-03-09 View Report
Officers. Officer name: Mr Stephen Richard Mole. 2012-02-20 View Report
Accounts. Accounts type full. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Officers. Officer name: Professor Roderick Wilson Coombs. Change date: 2010-08-01. 2011-04-05 View Report
Accounts. Accounts type full. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Officers. Officer name: Peter Sanderson. 2010-05-18 View Report
Officers. Officer name: Claire Jane Faulkner. Change date: 2010-03-12. 2010-04-08 View Report
Officers. Officer name: Marianne Green. 2009-12-23 View Report
Accounts. Accounts type full. 2009-12-07 View Report
Annual return. Legacy. 2009-06-01 View Report
Officers. Description: Director's change of particulars / marianne green / 26/02/2007. 2009-06-01 View Report