About

Registered Number: 04079070
Date of Incorporation: 27/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2015 (9 years and 5 months ago)
Registered Address: Suite B1 White House Business Centre Forest Road, Kingswood, Bristol, BS15 8NH

 

Having been setup in 2000, Umt (UK) Ltd are based in Bristol, it's status is listed as "Dissolved". This organisation has 2 directors listed as Weston, Pamela, Weston, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Christopher 22 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Pamela 28 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 October 2014
4.68 - Liquidator's statement of receipts and payments 24 July 2014
F10.2 - N/A 17 June 2013
AD01 - Change of registered office address 10 June 2013
RESOLUTIONS - N/A 07 June 2013
4.20 - N/A 07 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 03 September 2012
AA01 - Change of accounting reference date 30 December 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 June 2010
AR01 - Annual Return 31 January 2010
DISS40 - Notice of striking-off action discontinued 31 July 2009
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 02 December 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 19 October 2001
225 - Change of Accounting Reference Date 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
MEM/ARTS - N/A 18 December 2000
CERTNM - Change of name certificate 12 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.