- Company Overview for ULTRASAFE SCAFFOLDING LIMITED (04033559)
- Filing history for ULTRASAFE SCAFFOLDING LIMITED (04033559)
- People for ULTRASAFE SCAFFOLDING LIMITED (04033559)
- Charges for ULTRASAFE SCAFFOLDING LIMITED (04033559)
- Insolvency for ULTRASAFE SCAFFOLDING LIMITED (04033559)
- More for ULTRASAFE SCAFFOLDING LIMITED (04033559)
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) |
---|---|---|---|
18 Oct 2005 | 288c | Director's particulars changed | |
12 Sep 2005 | 287 | Registered office changed on 12/09/05 from: 14 cavendish court shardlow derby derbyshire DE72 2HJ | |
25 Jul 2005 | 363a | Return made up to 14/07/05; full list of members | |
31 Oct 2004 | AA | Total exemption small company accounts made up to 31 July 2004 | |
26 Oct 2004 | 395 | Particulars of mortgage/charge | |
10 Aug 2004 | 363s | Return made up to 14/07/04; full list of members | |
31 Jan 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
06 Aug 2003 | 363s | Return made up to 14/07/03; full list of members | |
17 Jul 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Dec 2002 | AA | Total exemption small company accounts made up to 31 July 2002 | |
19 Jul 2002 | 363s | Return made up to 14/07/02; full list of members | |
26 Oct 2001 | AA | Total exemption small company accounts made up to 31 July 2001 | |
24 Jul 2001 | 363s | Return made up to 14/07/01; full list of members | |
05 Aug 2000 | 395 | Particulars of mortgage/charge | |
26 Jul 2000 | 288a | New director appointed | |
26 Jul 2000 | 288a | New secretary appointed | |
26 Jul 2000 | 288b | Director resigned | |
26 Jul 2000 | 288b | Secretary resigned | |
26 Jul 2000 | 287 | Registered office changed on 26/07/00 from: 19 station road ilkeston derbyshire DE7 5LD | |
14 Jul 2000 | NEWINC | Incorporation |