Advanced company searchLink opens in new window

ULTRAMACH LIMITED

Company number 04080855

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)
24 Oct 2002 363s Return made up to 29/09/02; full list of members
18 Aug 2002 AA Total exemption full accounts made up to 30 September 2001
08 Nov 2001 395 Particulars of mortgage/charge
30 Oct 2001 363s Return made up to 29/09/01; full list of members
30 Oct 2001 363(288) Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed
30 Oct 2001 363(287) Registered office changed on 30/10/01
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 30/10/01
04 Jul 2001 88(2)R Ad 27/02/01--------- £ si 26110@1=26110 £ ic 1/26111
04 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Jul 2001 123 £ nc 100/50000 27/02/01
21 Apr 2001 395 Particulars of mortgage/charge
27 Nov 2000 288b Secretary resigned
27 Nov 2000 288b Director resigned
27 Nov 2000 288a New secretary appointed;new director appointed
27 Nov 2000 288a New director appointed
27 Nov 2000 288a New director appointed
27 Nov 2000 287 Registered office changed on 27/11/00 from: ashtons 32 upper high street cradley heath west midlands B64 5HY
26 Oct 2000 CERTNM Company name changed startgun LIMITED\certificate issued on 27/10/00
26 Oct 2000 288a New secretary appointed;new director appointed
16 Oct 2000 MA Memorandum and Articles of Association
16 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 Oct 2000 288b Director resigned
13 Oct 2000 288b Secretary resigned
13 Oct 2000 288a New director appointed
13 Oct 2000 287 Registered office changed on 13/10/00 from: 134 percival road enfield middlesex EN1 1QU
29 Sep 2000 NEWINC Incorporation