UMIP UPF LIMITED - GREATER MANCHESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-27 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-03-06 View Report
Gazette. Gazette notice voluntary. 2021-02-09 View Report
Dissolution. Dissolution application strike off company. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type small. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Officers. Officer name: Clive Gary Rowland. Termination date: 2019-01-06. 2019-01-07 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type small. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Officer name: Mr Clive Gary Rowland. Change date: 2016-07-05. 2016-07-05 View Report
Officers. Officer name: Mr Stephen Benedict Dauncey. Appointment date: 2016-04-18. 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
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type full. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type full. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Accounts. Accounts type full. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type full. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Officers. Officer name: Mr Stephen Richard Mole. 2010-08-05 View Report
Officers. Officer name: Peter Sanderson. 2010-05-18 View Report
Annual return. With made up date full list shareholders. 2010-01-06 View Report
Officers. Officer name: Peter Sanderson. Change date: 2009-12-13. 2010-01-05 View Report
Officers. Officer name: Clive Gary Rowland. Change date: 2009-12-13. 2010-01-05 View Report
Officers. Officer name: Marianne Mckenzie-Green. 2009-12-23 View Report
Accounts. Accounts type full. 2009-12-07 View Report
Accounts. Accounts type full. 2009-01-30 View Report
Annual return. Legacy. 2008-12-16 View Report
Accounts. Legacy. 2008-07-04 View Report
Capital. Description: Ad 06/03/08\gbp si 9999@1=9999\gbp ic 1/10000\. 2008-04-08 View Report
Resolution. Description: Resolutions. 2008-04-01 View Report
Capital. Description: Gbp nc 1000/10000\06/03/08. 2008-03-11 View Report
Officers. Description: New director appointed. 2008-01-21 View Report
Incorporation. Incorporation company. 2007-12-13 View Report