UFJ INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 01085931 |
Category | Private Limited Company |
Incorporated | 08 Dec 1972 |
Age | 51 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2012 |
Years | 12 years, 2 months, 5 days |
SUMMARY
UFJ INTERNATIONAL LIMITED is an dissolved private limited company with number 01085931. It was incorporated 51 years, 5 months, 19 days ago, on 08 December 1972 and it was dissolved 12 years, 2 months, 5 days ago, on 22 March 2012. The company address is 1 More London Place 1 More London Place, SE1 2AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2012
Action Date: 16 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-12-16
Documents
Liquidation voluntary members return of final meeting
Date: 22 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2011
Action Date: 26 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2011
Action Date: 26 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2010
Action Date: 26 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2010
Action Date: 26 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2009
Action Date: 26 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2009
Action Date: 26 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2008
Action Date: 26 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-26
Documents
Liquidation miscellaneous
Date: 03 Jun 2008
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:4.68 - 26/04/08 uk sterling
Documents
Liquidation miscellaneous
Date: 03 Jun 2008
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:4.68 - 26/04/08 Australian Dollars
Documents
Liquidation miscellaneous
Date: 03 Jun 2008
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:4.68 -26/04/08 Euro
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2008
Action Date: 26 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-26
Documents
Miscellaneous
Date: 22 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Form 4.68 - b/d 26/10/07 (us $)
Documents
Miscellaneous
Date: 22 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Form 4.68 - b/d 26/10/07 (euro)
Documents
Miscellaneous
Date: 22 Nov 2007
Category: Miscellaneous
Type: MISC
Description: Form 4.68 - b/d 26/10/07 (aus $)
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: triton court 14-18 finsbury square london EC2A 1BR
Documents
Liquidation voluntary declaration of solvency
Date: 13 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Capital
Type: 169
Description: £ ic 384174271/155259741 28/02/06 £ sr 228914530@1=228914530
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: 1 exchange square london EC2A 2JL
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 25 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate re registration public limited company to private
Date: 20 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 20 Oct 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 20 Oct 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 20 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type group
Date: 05 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2004
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 01 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 01 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 06 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate capital reduction issued capital
Date: 27 Mar 2003
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 27 Mar 2003
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc) £ ic 428465271/ 384174271
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2002
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 09106670 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORKNEY STREET ENTERPRISES CENTRE ORKNEY STREET,GLASGOW,G51 2BX
Number: | SC586054 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419054 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 HEOL FIOLED,BARRY,CF63 1HB
Number: | 08665576 |
Status: | ACTIVE |
Category: | Private Limited Company |
79A HIGH STREET WIMBLEDON,LONDON,SW19 5EG
Number: | 09958786 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY WORKS STATION LANE,WEST YORKSHIRE,WF16 0NF
Number: | 04149630 |
Status: | ACTIVE |
Category: | Private Limited Company |