About

Registered Number: 05606840
Date of Incorporation: 28/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: Summit House, 10 Waterside Court, City Of Newport, NP20 5NT

 

Based in City Of Newport, Ucmc Ltd was founded on 28 October 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AC92 - N/A 16 May 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 26 October 2015
AA - Annual Accounts 20 July 2015
CERTNM - Change of name certificate 14 July 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 10 January 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 18 July 2011
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 17 August 2010
AAMD - Amended Accounts 11 December 2009
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
225 - Change of Accounting Reference Date 06 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
363a - Annual Return 08 November 2007
287 - Change in situation or address of Registered Office 09 August 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 28 November 2006
CERTNM - Change of name certificate 24 October 2006
CERTNM - Change of name certificate 10 October 2006
NEWINC - New incorporation documents 28 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.