Utility Link Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 3, 1999)
  • all other documents available
  • 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

W.R.E. LIMITED
UNIT ENERGY LIMITED
UNIT ENERGY LTD
UTILITY LINK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03478538
Record last updated Wednesday, April 8, 2015 6:34:55 AM UTC
Official Address C/o Bishop Fleming 16 Queen Square Bristol Bs14nt Cabot
There are 190 companies registered at this street
Locality Cabot
Region England
Postal Code BS14NT

Charts

Visits

UTILITY LINK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-3012
Document TypeDoc. Type Publication datePub. date Download link
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Sep 26, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 25, 2013 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Aug 15, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 11, 2013 Registration of a charge / charge code 3899... Registration of a charge / charge code 3899...
Registry Jan 14, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 27, 2012 Annual return Annual return
Registry Dec 13, 2012 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 28, 2012 Annual accounts Annual accounts
Registry Jul 17, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jul 11, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 28, 2012 Resignation of one Director Resignation of one Director
Registry Jun 12, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 17, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 16, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 16, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 11, 2012 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Sep 12, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 22, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 30, 2011 Resignation of one Director Resignation of one Director
Registry Jun 28, 2011 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2011 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Feb 3, 2011 Annual return Annual return
Registry Feb 3, 2011 Change of particulars for director Change of particulars for director
Registry Jan 21, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2010 Particulars of a mortgage or charge 3899... Particulars of a mortgage or charge 3899...
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Aug 11, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 11, 2010 Resignation of one Director Resignation of one Director
Registry Mar 11, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 11, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 11, 2010 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Feb 5, 2010 Annual return Annual return
Registry Feb 5, 2010 Change of particulars for director Change of particulars for director
Registry Feb 5, 2010 Change of particulars for director 3899... Change of particulars for director 3899...
Registry Jan 29, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 20, 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, 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 Aug 6, 2009 Liquidator's progress report Liquidator's progress report
Financials Jun 22, 2009 Annual accounts Annual accounts
Registry May 11, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 7, 2009 Resignation of a secretary Resignation of a secretary
Registry May 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 6, 2009 Resignation of a secretary Resignation of a secretary
Registry May 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 2009 Change in situation or address of registered office 3899... Change in situation or address of registered office 3899...
Registry Mar 18, 2009 Appointment of a director Appointment of a director
Registry Mar 11, 2009 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 12, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2009 Annual return Annual return
Registry Jul 29, 2008 Liquidator's progress report Liquidator's progress report
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry Jan 16, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 2008 Annual return Annual return
Financials Jul 20, 2007 Annual accounts Annual accounts
Registry Mar 24, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 8, 2007 Annual return Annual return
Registry Jan 8, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 8, 2007 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Oct 18, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 30, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 18, 2006 Administrator's progress report Administrator's progress report
Registry Jul 20, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry May 1, 2006 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Mar 31, 2006 [amended] certificate of constitution of creditors committee [amended] certificate of constitution of creditors committee
Registry Mar 16, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 16, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Jan 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 23, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Jan 11, 2006 Annual return Annual return
Registry Jan 3, 2006 Annual return 3899... Annual return 3899...
Registry Dec 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Sep 8, 2005 Resignation of a director Resignation of a director
Registry Jul 31, 2005 Resignation of one Director (a man) and one Marketing Director Resignation of one Director (a man) and one Marketing Director
Financials Jun 10, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 31, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 31, 2005 Varying share rights and names Varying share rights and names
Registry Dec 21, 2004 Annual return Annual return
Registry Dec 6, 2004 Annual return 3478... Annual return 3478...
Financials Nov 2, 2004 Annual accounts Annual accounts
Financials Jun 29, 2004 Annual accounts 3899... Annual accounts 3899...
Registry Jun 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 13, 2004 Appointment of a director Appointment of a director
Registry Apr 6, 2004 Appointment of a man as Marketing Director and Director Appointment of a man as Marketing Director and Director
Registry Mar 22, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2004 Company name change Company name change
Registry Jan 29, 2004 Change of name certificate Change of name certificate
Registry Dec 31, 2003 Annual return Annual return
Registry Dec 10, 2003 Annual return 3478... Annual return 3478...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)