Advanced company searchLink opens in new window

ULTRA HYDRAULICS LIMITED

Company number 02389693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 1991 287 Registered office changed on 13/06/91 from: arle court, cheltenham, gloucestershire, GL5 opt
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/06/91 from: arle court, cheltenham, gloucestershire, GL5 opt
14 Dec 1990 AA Full accounts made up to 31 March 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1990
03 Dec 1990 363 Return made up to 16/11/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/11/90; full list of members
23 Nov 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
02 Jan 1990 CERTNM Company name changed dowty hydraulic units LIMITED\certificate issued on 01/01/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dowty hydraulic units LIMITED\certificate issued on 01/01/90
11 Oct 1989 CERTNM Company name changed cabingate LIMITED\certificate issued on 12/10/89
11 Oct 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 Oct 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 Oct 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Oct 1989 MA Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
06 Oct 1989 287 Registered office changed on 06/10/89 from: 10 newhall street, birmingham, B3 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/10/89 from: 10 newhall street, birmingham, B3 3LX
06 Oct 1989 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
29 Sep 1989 88(2)R Wd 22/09/89 ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 22/09/89 ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
26 Jul 1989 287 Registered office changed on 26/07/89 from: 70/74 city road, london, EC1Y 2DQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/07/89 from: 70/74 city road, london, EC1Y 2DQ
26 Jul 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1989 NEWINC Incorporation