About

Registered Number: 04501329
Date of Incorporation: 01/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS

 

Utm Ip Ltd was registered on 01 August 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Walsh, Barry Michael for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Barry Michael 18 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 29 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 24 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 02 August 2010
AP03 - Appointment of secretary 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 14 August 2006
AUD - Auditor's letter of resignation 16 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 16 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
RESOLUTIONS - N/A 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
225 - Change of Accounting Reference Date 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
CERTNM - Change of name certificate 27 February 2003
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.