Advanced company searchLink opens in new window

UFI VOCTECH TRUST

Company number 03658378

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)
03 May 2012 TM01 Termination of appointment of John Weston as a director
17 Apr 2012 CC04 Statement of company's objects
17 Apr 2012 MEM/ARTS Memorandum and Articles of Association
17 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2012 AA Group of companies' accounts made up to 31 July 2011
29 Feb 2012 TM01 Termination of appointment of Carmel Flatley as a director
16 Feb 2012 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary
16 Feb 2012 TM02 Termination of appointment of Lesley Ward as a secretary
16 Jan 2012 AD01 Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 16 January 2012
03 Nov 2011 AR01 Annual return made up to 23 October 2011 no member list
12 Oct 2011 MEM/ARTS Memorandum and Articles of Association
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of disposal of issued share capital/company business 04/10/2011
07 Oct 2011 CH01 Director's details changed for Sarah Virginia Brinton on 4 February 2011
07 Oct 2011 TM01 Termination of appointment of Linda Challis as a director
06 Jan 2011 AA Group of companies' accounts made up to 31 July 2010
31 Dec 2010 CH01 Director's details changed for Kelly Kristine Brough on 21 December 2010
10 Nov 2010 AR01 Annual return made up to 23 October 2010 no member list
10 Nov 2010 CH01 Director's details changed for Raymond George Lennie Barnes on 26 October 2010
10 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Feb 2010 AA Group of companies' accounts made up to 31 July 2009
28 Oct 2009 AR01 Annual return made up to 23 October 2009 no member list
28 Oct 2009 CH01 Director's details changed for David Stuart Frost on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Heulwen Jane Williams on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Tom Wilson on 28 October 2009