Utilities Services (Mediacity Uk) Ltd was founded on 29 August 2008 and are based in Salford. We don't know the number of employees at this business. This organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 18 July 2019 | |
MR01 - N/A | 29 April 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 06 July 2018 | |
AD01 - Change of registered office address | 26 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
PSC05 - N/A | 01 August 2017 | |
CS01 - N/A | 06 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
PSC07 - N/A | 06 July 2017 | |
PSC07 - N/A | 06 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
PSC02 - N/A | 05 July 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
MA - Memorandum and Articles | 26 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 30 March 2017 | |
RESOLUTIONS - N/A | 27 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CH01 - Change of particulars for director | 26 October 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
AR01 - Annual Return | 06 July 2016 | |
CH03 - Change of particulars for secretary | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
AD01 - Change of registered office address | 04 March 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 03 September 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
AA - Annual Accounts | 12 December 2014 | |
CH01 - Change of particulars for director | 12 December 2014 | |
CH01 - Change of particulars for director | 28 November 2014 | |
AR01 - Annual Return | 31 August 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
CH03 - Change of particulars for secretary | 06 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 30 August 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
RESOLUTIONS - N/A | 16 May 2012 | |
SH01 - Return of Allotment of shares | 16 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 04 January 2010 | |
TM01 - Termination of appointment of director | 24 October 2009 | |
363a - Annual Return | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2009 | |
CERTNM - Change of name certificate | 14 February 2009 | |
RESOLUTIONS - N/A | 12 November 2008 | |
CERTNM - Change of name certificate | 20 September 2008 | |
225 - Change of Accounting Reference Date | 18 September 2008 | |
NEWINC - New incorporation documents | 29 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2019 | Outstanding |
N/A |