Advanced company searchLink opens in new window

UBS REORGANISATION 2021-03 LTD

Company number 01546399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 1999 288a New director appointed
03 Aug 1999 AA Full accounts made up to 31 December 1998
02 Jul 1999 363a Return made up to 08/04/99; full list of members
02 Jul 1999 288a New director appointed
02 Jul 1999 288a New director appointed
10 Jun 1999 CERT15 Certificate of reduction of issued capital
10 Jun 1999 OC138 Reduction of iss capital and minute (oc) £ ic 396000000/ 10000000
07 Jun 1999 288b Director resigned
26 May 1999 RESOLUTIONS Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
18 May 1999 288a New director appointed
08 Dec 1998 MISC Minutes of meeting re auditors
08 Dec 1998 AUD Auditor's resignation
22 Oct 1998 AA Full accounts made up to 31 December 1997
08 Oct 1998 288b Director resigned
07 Oct 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Jul 1998 288a New director appointed
17 Jul 1998 288a New director appointed
14 Jul 1998 288a New director appointed
14 Jul 1998 288a New director appointed
02 Jul 1998 288b Director resigned
02 Jul 1998 288b Director resigned
02 Jul 1998 288b Director resigned
02 Jul 1998 288b Director resigned
02 Jul 1998 288b Director resigned
23 Jun 1998 287 Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH