Flextech Rights LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 20, 2011)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
UNITED ARTISTS PROGRAMMING LIMITED
Company type Private Limited Company , Liquidation Company Number 02981104 Record last updated Thursday, November 7, 2013 3:28:12 AM UTC Official Address 8 Salisbury Square Castle Baynard There are 1,146 companies registered at this street
Postal Code EC4Y8BB Sector Television programme production activities
Visits Document Type Publication date Download link Registry Sep 17, 2013 Court order insolvency:replacement of liquidator Registry Sep 17, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Sep 17, 2013 Notice of ceasing to act as voluntary liquidator Registry Mar 21, 2013 Change of registered office address Registry Mar 19, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 19, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Mar 19, 2013 Ordinary resolution in members' voluntary liquidation Registry Jan 16, 2013 Appointment of a man as Director Registry Jan 16, 2013 Appointment of a man as Director 2981... Registry Jan 15, 2013 Resignation of one Director Registry Jan 15, 2013 Resignation of one Director 2981... Registry Jan 8, 2013 Two appointments: 2 men Registry Dec 24, 2012 Appointment of a man as Secretary Registry Dec 24, 2012 Resignation of one Director Registry Dec 24, 2012 Resignation of one Director 2981... Registry Dec 24, 2012 Resignation of one Secretary Registry Dec 19, 2012 Resignation of one Director (a man) and one Company Secretary Registry Dec 19, 2012 Appointment of a man as Secretary Registry Oct 4, 2012 Annual return Registry Feb 21, 2012 Statement of capital Registry Feb 21, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 21, 2012 Solvency statement Registry Feb 21, 2012 Reduce issued capital 09 Registry Dec 6, 2011 Appointment of a man as Director Registry Dec 6, 2011 Appointment of a man as Director 2981... Registry Dec 5, 2011 Two appointments: 2 men Financials Oct 20, 2011 Annual accounts Registry Oct 6, 2011 Annual return Registry Jul 26, 2011 Appointment of a man as Secretary Registry Jul 25, 2011 Appointment of a man as Director Registry Jul 25, 2011 Appointment of a man as Director 2981... Registry Jul 25, 2011 Resignation of one Secretary Registry Jul 25, 2011 Resignation of one Director Registry Jul 25, 2011 Resignation of one Director 2981... Registry Jun 23, 2011 Three appointments: 3 men Registry Jun 23, 2011 Resignation of one Business Development Director and one Director (a man) Registry Nov 16, 2010 Change of accounting reference date Registry Oct 29, 2010 Annual return Registry Oct 29, 2010 Change of registered office address Registry Sep 7, 2010 Appointment of a man as Secretary Registry Aug 31, 2010 Appointment of a man as Director Registry Aug 27, 2010 Resignation of one Secretary Registry Aug 27, 2010 Appointment of a person as Director Registry Aug 27, 2010 Resignation of one Director Registry Aug 27, 2010 Resignation of one Director 2981... Registry Jul 19, 2010 Alteration to memorandum and articles Registry Jul 14, 2010 Change of name certificate Registry Jul 14, 2010 Notice of change of name nm01 - resolution Registry Jul 12, 2010 Three appointments: 3 men Registry Jul 12, 2010 Resignation of one Private Limited Company and one Director Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge 2981... Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 2981... Registry May 21, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 29, 2010 Particulars of a mortgage or charge Financials Apr 26, 2010 Annual accounts Financials Mar 10, 2010 Annual accounts 2981... Registry Jan 26, 2010 Alteration to memorandum and articles Registry Jan 22, 2010 Particulars of a mortgage or charge Registry Jan 22, 2010 Particulars of a mortgage or charge 2981... Registry Jan 8, 2010 Change of accounting reference date Registry Oct 9, 2009 Annual return Financials Aug 10, 2009 Annual accounts Registry Jul 27, 2009 Change of accounting reference date Registry Jul 24, 2009 Memorandum of association Registry Jul 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 9, 2009 Notice of increase in nominal capital Registry Jun 23, 2009 Memorandum of association Registry Jun 22, 2009 Company name change Registry Jun 22, 2009 Change of name certificate Financials Nov 3, 2008 Annual accounts Registry Oct 1, 2008 Annual return Financials Nov 20, 2007 Annual accounts Registry Sep 30, 2007 Annual return Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 4, 2007 Notice of change of directors or secretaries or in their particulars 2981... Registry Feb 17, 2007 Change in situation or address of registered office Registry Oct 11, 2006 Annual return Registry Oct 3, 2006 Appointment of a director Registry Oct 3, 2006 Resignation of a director Registry Oct 3, 2006 Resignation of a director 2981... Registry Oct 3, 2006 Appointment of a director Registry Sep 21, 2006 Miscellaneous document Financials Sep 20, 2006 Annual accounts Registry Sep 12, 2006 Resignation of 2 people: one Finance Director and one Director (a man) Registry Aug 8, 2006 Resignation of a secretary Registry Aug 8, 2006 Appointment of a secretary Registry Jul 17, 2006 Resignation of one Secretary (a man) Registry Jul 17, 2006 Appointment of a person as Secretary and Private Limited Company Registry Jul 3, 2006 Resignation of a director Registry Jul 3, 2006 Appointment of a director Registry Jun 22, 2006 Resignation of a woman Registry Jun 22, 2006 Appointment of a man as Director Registry Mar 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 21, 2006 Resignation of a director Registry Mar 16, 2006 Alteration to memorandum and articles Registry Mar 10, 2006 Particulars of a mortgage or charge Registry Mar 3, 2006 Resignation of one Solicitor and one Director (a man) Registry Oct 21, 2005 Annual return