MAN ULTRAVIOLET LIMITED

Jupiter House Jupiter House, Warley Hill Business Park, CM13 3BE, Brentwood
StatusDISSOLVED
Company No.06309797
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution31 Aug 2012
Years11 years, 8 months, 18 days

SUMMARY

MAN ULTRAVIOLET LIMITED is an dissolved private limited company with number 06309797. It was incorporated 16 years, 10 months, 7 days ago, on 11 July 2007 and it was dissolved 11 years, 8 months, 18 days ago, on 31 August 2012. The company address is Jupiter House Jupiter House, Warley Hill Business Park, CM13 3BE, Brentwood.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2012

Action Date: 22 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Anthony Clough

Termination date: 2012-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Patrick Hayes

Termination date: 2012-06-18

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Old address: 43-45 Butts Green Road Hornchurch Essex RM11 2JX

Change date: 2012-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 22 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: Sugar Quay Lower Thames Street London EC3R 6DU

Change date: 2011-06-06

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Browne

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Jane Daniels

Documents

View document PDF

Resolution

Date: 22 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr. David Alan Browne

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Roberts

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Anthony Clough

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: George Edmund Richard Wood

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Kevin James Patrick Hayes

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Lawrence Clarke

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed stephen anthony clough

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed george edmund richard wood

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary barry wakefield

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew james roberts

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david browne / 10/07/2008 / Occupation was: director, now: manager

Documents

View document PDF

Certificate capital reduction issued capital

Date: 13 Dec 2007

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/07--------- us$ si 6547597204@1=6547597204 us$ ic 2452402797/9000000001

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/07--------- us$ si 2452402796@1=2452402796 us$ ic 1/2452402797

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/11/07

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 30/07/07 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mf global overseas LIMITED\certificate issued on 19/07/07

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drummerbright LIMITED\certificate issued on 17/07/07

Documents

View document PDF

Incorporation company

Date: 11 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03392486
Status:ACTIVE
Category:Private Limited Company

A CUT ABOVE (AYR) LIMITED

63 KYLE STREET,,KA7 1RS

Number:SC102807
Status:ACTIVE
Category:Private Limited Company

ALICE WHOLESALE TRADING LIMITED

TARIFF WORKS,LONDON,N17 0DY

Number:07038756
Status:ACTIVE
Category:Private Limited Company

FOOTSTEPS HOLDINGS LTD

OFFICE 9 ETERNITY HOUSE,LONDON,E4 9GA

Number:11964972
Status:ACTIVE
Category:Private Limited Company

REMKO ELECTRICAL LTD

46B PERHAM ROAD,LONDON,W14 9SS

Number:11792149
Status:ACTIVE
Category:Private Limited Company

TAAP PROPERTIES LIMITED

29 UPPER MARSH ROAD,WARMINSTER,BA12 9PN

Number:10900577
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