Download leads from Nexok and grow your business. Find out more

UYTE Limited

Documents

Total Documents55
Total Pages223

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off
25 January 2005First Gazette notice for voluntary strike-off
13 December 2004Application for striking-off
14 April 2004Return made up to 22/03/04; full list of members
17 March 2004New director appointed
4 March 2004New secretary appointed
3 March 2004Director resigned
3 March 2004Secretary resigned;director resigned
3 March 2004Full accounts made up to 31 December 2003
6 September 2003Full accounts made up to 31 December 2002
5 April 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
18 August 2002Auditor's resignation
15 August 2002Full accounts made up to 31 December 2001
1 May 2002Secretary resigned
16 April 2002New secretary appointed
16 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 September 2001Full accounts made up to 31 December 2000
25 April 2001Secretary's particulars changed
25 April 2001Location of register of members
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 March 2001Registered office changed on 29/03/01 from: unipart house cowley oxford oxfordshire OX4 2PG
29 March 2001Director resigned
29 March 2001New director appointed
29 March 2001Location of register of members
29 March 2001Secretary resigned
29 March 2001New director appointed
29 March 2001New secretary appointed
29 March 2001Director resigned
29 March 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
27 March 2001Memorandum and Articles of Association
22 March 2001Company name changed unipart yachiyo technology emplo yees LIMITED\certificate issued on 22/03/01
18 December 2000Director's particulars changed
6 October 2000Accounts for a dormant company made up to 31 December 1999
25 April 2000Return made up to 22/02/00; full list of members
13 April 2000Director's particulars changed
15 October 1999Accounts for a dormant company made up to 31 December 1998
12 March 1999Return made up to 22/02/99; no change of members
29 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/98
29 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
15 October 1998Accounts for a dormant company made up to 31 December 1997
25 February 1998Return made up to 22/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
14 October 1997Accounts for a dormant company made up to 31 December 1996
7 August 1996Memorandum and Articles of Association
6 August 1996Company name changed fennelglen LIMITED\certificate issued on 07/08/96
26 June 1996Director resigned
26 June 1996New director appointed
26 June 1996Ad 12/06/96--------- £ si 99@1=99 £ ic 1/100
26 June 1996New secretary appointed
26 June 1996Accounting reference date notified as 31/12
26 June 1996New director appointed
26 June 1996Registered office changed on 26/06/96 from: 200 aldersgate street london EC1A 4JJ
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 June 1996Director resigned
26 June 1996Secretary resigned
22 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing