UBM DATA SERVICES LIMITED

Tallis House Tallis House, London, EC4Y 0AB
StatusDISSOLVED
Company No.04920893
CategoryPrivate Limited Company
Incorporated03 Oct 2003
Age20 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution22 Mar 2016
Years8 years, 1 month, 23 days

SUMMARY

UBM DATA SERVICES LIMITED is an dissolved private limited company with number 04920893. It was incorporated 20 years, 7 months, 11 days ago, on 03 October 2003 and it was dissolved 8 years, 1 month, 23 days ago, on 22 March 2016. The company address is Tallis House Tallis House, London, EC4Y 0AB.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049208930001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049208930002

Documents

View document PDF

Legacy

Date: 16 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Oct 2015

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Mortgage satisfy charge part

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049208930002

Documents

View document PDF

Mortgage satisfy charge part

Date: 07 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049208930001

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 20 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: Tallis House 2 Tallis Street London EC4Y 0AB

Old address: Ludgate House 245 Blackfriars Road London SE1 9UY

Change date: 2015-02-20

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 30 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 08 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Aug 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Aug 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcaleenan

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Dec 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049208930002

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049208930001

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Unm Investments Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crosswall Nominees Limited

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-03-22

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ubm medica LIMITED\certificate issued on 31/07/12

Documents

View document PDF

Resolution

Date: 17 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 01 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cmpmedica LIMITED\certificate issued on 31/12/09

Documents

View document PDF

Change of name notice

Date: 31 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed looey LIMITED\certificate issued on 13/08/04

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11615964
Status:ACTIVE
Category:Private Limited Company

GKN WESTLAND SERVICES LIMITED

11TH FLOOR THE COLMORE BUILDING,,BIRMINGHAM,B4 6AT

Number:00474918
Status:ACTIVE
Category:Private Limited Company

GOUBTUBE LTD

29 COWORTH CLOSE,ASCOT,SL5 0NR

Number:11020951
Status:ACTIVE
Category:Private Limited Company

NYLESE LIMITED

27 CULCHETH HALL DRIVE,WARRINGTON,WA3 4PS

Number:10464923
Status:ACTIVE
Category:Private Limited Company

OPELCROFT LIMITED

C/O MCDADE TRAVEL LTD JOHN HENRY ROAD,UDDINGSTON,G71 7EJ

Number:SC150533
Status:ACTIVE
Category:Private Limited Company

T & A ASSOCIATES LIMITED

ROTHLEY HOUSE C/O JFK BUSINESS SOLUTIONS 2ND FLOOR UNIT 1,COALVILLE LEICS.,

Number:10841320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source