Upg PLC, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2015)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
UNIVERSAL PAYMENT GATEWAY PLC
Company type Public Limited Company , Liquidation Company Number 04087620 Record last updated Wednesday, April 22, 2020 2:43:10 AM UTC Official Address One Snowhill Snow Hill Queensway Birmingham B46gh Ladywood There are 133 companies registered at this street
Postal Code B46GH Sector Other service activities n.e.c.
Visits Document Type Publication date Download link Registry Apr 1, 2020 Resignation of one Director (a man) Registry Dec 27, 2019 Resignation of 3 people: one Secretary (a man) and one Director (a man) Notices Sep 14, 2017 Appointment of liquidators Registry Sep 8, 2017 Insolvency Registry Jun 2, 2017 Insolvency 7971151... Registry May 5, 2017 Notice of statement of affairs Registry May 3, 2017 Insolvency Notices Mar 24, 2017 Moratoria, prohibited names and other: re-use of a prohibited name Registry Mar 20, 2017 Change of registered office address Registry Mar 10, 2017 Notice of administrators appointment Notices Mar 6, 2017 Appointment of administrators Registry Feb 8, 2017 Appointment of a person as Director Registry Feb 6, 2017 Appointment of a man as Director Registry Jan 31, 2017 Resignation of one Director Registry Jan 25, 2017 Resignation of one Director (a man) Registry Dec 16, 2016 Confirmation statement made , with updates Registry Dec 9, 2016 Appointment of a man as Director Registry Dec 9, 2016 Appointment of a person as Director Registry Dec 8, 2016 Auditor's letter of resignation Registry Nov 29, 2016 Resignation of 2 people: one Director (a man) Registry Nov 29, 2016 Resignation of one Director Registry Nov 29, 2016 Resignation of one Director 2598156... Registry Oct 28, 2016 Change of accounting reference date Registry Sep 28, 2016 Change of location of company records to the single alternative inspection location Registry Sep 27, 2016 Notification of single alternative inspection location Registry May 20, 2016 Change of particulars for director Financials May 19, 2016 Annual accounts Registry Jan 6, 2016 Notice of striking-off action discontinued Registry Jan 5, 2016 First notification of strike-off action in london gazette Registry Jan 4, 2016 Annual return Registry Oct 29, 2015 Change of accounting reference date Registry Aug 11, 2015 Change of registered office address Financials Feb 4, 2015 Annual accounts Registry Dec 5, 2014 Annual return Registry Aug 29, 2014 Alteration to memorandum and articles Registry Aug 12, 2014 Return of allotment of shares Registry Aug 11, 2014 Return of allotment of shares 2593397... Registry Jan 3, 2014 Annual return Financials Dec 4, 2013 Annual accounts Registry Nov 21, 2013 Resignation of one Director Registry Nov 21, 2013 Appointment of a person as Director Registry Nov 19, 2013 Return of allotment of shares Registry Nov 19, 2013 Alteration to memorandum and articles Registry Nov 15, 2013 Resignation of a woman Registry Nov 15, 2013 Appointment of a man as Accountant and Director Registry Nov 12, 2013 Notification of single alternative inspection location Registry Sep 5, 2013 Return of allotment of shares Registry May 14, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry May 8, 2013 Resignation of one Director Registry May 7, 2013 Resignation of one Director 2590847... Registry May 2, 2013 Resignation of 2 people: one Director (a man) Registry Apr 19, 2013 Appointment of a person as Director Registry Apr 18, 2013 Two appointments: 2 men Registry Feb 27, 2013 Resignation of one Director Registry Feb 25, 2013 Resignation of one Director (a man) Registry Nov 6, 2012 Annual return Financials Nov 6, 2012 Annual accounts Registry Nov 5, 2012 Change of particulars for director Registry Nov 5, 2012 Change of particulars for director 2589466... Registry Nov 5, 2012 Change of particulars for director Registry Nov 2, 2012 Change of particulars for director 2589449... Registry Nov 2, 2012 Change of particulars for director Registry Nov 2, 2012 Change of particulars for director 2589449... Registry Nov 1, 2012 Change of particulars for director Registry Nov 1, 2012 Change of particulars for director 2589449... Registry Nov 1, 2012 Change of particulars for director Registry Nov 1, 2012 Change of particulars for director 2589449... Registry Nov 1, 2012 Change of particulars for director Registry Sep 5, 2012 Return of allotment of shares Registry Sep 5, 2012 Return of allotment of shares 7868202... Registry Sep 5, 2012 Return of allotment of shares Registry May 1, 2012 Change of registered office address Registry Dec 13, 2011 Resignation of one Secretary Registry Dec 13, 2011 Appointment of a person as Secretary Registry Dec 10, 2011 Resignation of one Secretary (a woman) Registry Dec 10, 2011 Appointment of a man as Secretary Registry Dec 8, 2011 Appointment of a person as Director Registry Nov 16, 2011 Appointment of a man as Director Registry Nov 10, 2011 Annual return Financials Oct 31, 2011 Annual accounts Registry Oct 6, 2011 Miscellaneous document Registry Jul 5, 2011 Notice of cancellation of shares Registry Jun 29, 2011 Return of purchase of own shares Registry Jun 27, 2011 Notice of name or other designation of class of shares Registry Jun 27, 2011 Notice of particulars of variation of rights attached to shares Registry Jun 27, 2011 Varying share rights and names Registry May 10, 2011 Resignation of one Director Registry May 9, 2011 Resignation of one Director (a man) Financials Oct 27, 2010 Annual accounts Registry Oct 26, 2010 Annual return Registry Aug 2, 2010 Change of name certificate Registry Aug 2, 2010 Company name change Registry Jul 19, 2010 Change of name 10 Registry Jul 19, 2010 Notice of change of name nm01 - resolution Registry Feb 11, 2010 Annual return Registry Jan 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of particulars for director 2647198... Registry Jan 8, 2010 Change of accounting reference date Registry Jan 8, 2010 Annual return Registry Jan 8, 2010 Change of particulars for director