Ubm LTD, United Kingdom
UBM LTD
REVENUE ASSURANCE CONSULTING LIMITED
UBM LIMITED
Company type Private Limited Company , Active Company Number 13512031 Universal Entity Code 2073-3585-5586-0212 Record last updated Friday, July 16, 2021 9:00:13 AM UTC Official Address 6 Landmark Row Sutton Lane Slough England Sl38fg Colnbrook With Poyle There are 11 companies registered at this street
Postal Code SL38FG Sector Wholesale of hardware, plumbing and heating equipment and supplies
Visits Document Type Publication date Download link Registry Jul 15, 2021 Appointment of a man as Shareholder (Above 75%) Notices Dec 5, 2017 Notices to creditors Notices Dec 5, 2017 Resolutions for winding-up Notices Dec 5, 2017 Appointment of liquidators Registry Dec 6, 2016 Two appointments: 2 men Registry Dec 6, 2016 Two appointments: 2 men 6157... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) As a Trustee Of a Trust Registry Sep 6, 2013 Annual return Registry May 7, 2013 Auditor's letter of resignation Registry Apr 29, 2013 Appointment of a man as Director and Company Director Registry Apr 29, 2013 Resignation of one Director (a man) Registry Apr 29, 2013 Appointment of a man as Director Registry Apr 29, 2013 Resignation of one Director Financials Feb 25, 2013 Annual accounts Registry Nov 21, 2012 Appointment of a man as Secretary Registry Nov 21, 2012 Resignation of one Secretary Registry Oct 12, 2012 Appointment of a man as Secretary Registry Oct 12, 2012 Resignation of one Secretary (a man) Registry Aug 20, 2012 Annual return Financials May 8, 2012 Annual accounts Registry Jan 20, 2012 Change of particulars for director Registry Jan 13, 2012 Appointment of a person as Secretary Registry Jan 13, 2012 Appointment of a man as Director Registry Jan 4, 2012 Appointment of a man as Director 3618... Registry Dec 1, 2011 Appointment of a man as Secretary Registry Oct 5, 2011 Annual return Registry Aug 24, 2011 Resignation of one Director Registry Aug 16, 2011 Change of registered office address Registry Apr 12, 2011 Appointment of a man as Director Registry Apr 12, 2011 Appointment of a man as Director 3618... Registry Apr 8, 2011 Resignation of one Director (a man) Registry Mar 10, 2011 Resignation of one Director Registry Feb 28, 2011 Resignation of one Director (a man) Financials Jan 31, 2011 Annual accounts Registry Jan 27, 2011 Particulars of a mortgage or charge Registry Nov 10, 2010 Resignation of one Secretary Registry Nov 8, 2010 Annual return Registry Nov 3, 2010 Resignation of one Secretary (a woman) Registry Sep 22, 2010 Statement of companies objects Registry Sep 22, 2010 Alteration to memorandum and articles Registry Sep 10, 2010 Appointment of a man as Director Registry Aug 25, 2010 Appointment of a man as Director 3618... Registry Aug 24, 2010 Two appointments: 2 men Registry Apr 28, 2010 Appointment of a man as Director Registry Apr 28, 2010 Resignation of one Director Registry Apr 22, 2010 Appointment of a man as Director Registry Feb 8, 2010 Resignation of one Director (a man) Financials Jan 30, 2010 Annual accounts Registry Nov 3, 2009 Annual return Registry Oct 2, 2009 Appointment of a woman as Secretary Registry Oct 2, 2009 Resignation of a secretary Registry Sep 14, 2009 Resignation of one Secretary (a man) Registry Sep 14, 2009 Appointment of a woman as Secretary Financials Mar 3, 2009 Annual accounts Registry Dec 10, 2008 Annual return Registry Dec 10, 2008 Register of members Financials May 30, 2008 Annual accounts Financials May 30, 2008 Annual accounts 3618... Registry May 6, 2008 Resignation of a director Registry Apr 29, 2008 Resignation of one Director (a man) Registry Oct 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 25, 2007 Financial assistance for the acquisition of shares Registry Oct 25, 2007 Declaration in relation to assistance for the acquisition of shares Registry Oct 25, 2007 Section 175 comp act 06 08 Registry Oct 21, 2007 Appointment of a director Registry Oct 21, 2007 Appointment of a director 3618... Registry Oct 21, 2007 Appointment of a secretary Registry Oct 21, 2007 Change in situation or address of registered office Registry Oct 21, 2007 Change of accounting reference date Registry Oct 18, 2007 Resignation of a director Registry Oct 18, 2007 Resignation of a director 3618... Registry Oct 12, 2007 Resignation of 2 people: one Self Employed and one Director (a man) Registry Oct 12, 2007 Appointment of a man as Director Registry Sep 14, 2007 Annual return Registry Apr 2, 2007 Change of name certificate Registry Apr 2, 2007 Company name change Registry Apr 2, 2007 Company name change 3618... Registry Mar 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 22, 2007 Resignation of a director Registry Mar 12, 2007 Resignation of one Consultant and one Director (a man) Registry Jan 16, 2007 Change in situation or address of registered office Registry Sep 7, 2006 Annual return Registry Sep 7, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 23, 2005 Resignation of a director Financials Sep 30, 2005 Amended accounts Registry Sep 22, 2005 Resignation of a director Registry Sep 22, 2005 Alteration to memorandum and articles Registry Sep 22, 2005 Appointment of a secretary Registry Sep 22, 2005 Resignation of a director Registry Sep 22, 2005 Change of accounting reference date Registry Sep 22, 2005 Resignation of a secretary Registry Sep 22, 2005 Resignation of a secretary 3618... Registry Sep 22, 2005 Resignation of a secretary Registry Sep 22, 2005 Appointment of a director Registry Sep 22, 2005 Financial assistance for the acquisition of shares Registry Sep 19, 2005 Particulars of a mortgage or charge Registry Sep 15, 2005 Annual return Registry Sep 14, 2005 Declaration in relation to assistance for the acquisition of shares Registry Sep 14, 2005 Declaration in relation to assistance for the acquisition of shares 3618...