- Company Overview for ULTRAMACH LIMITED (04080855)
- Filing history for ULTRAMACH LIMITED (04080855)
- People for ULTRAMACH LIMITED (04080855)
- Charges for ULTRAMACH LIMITED (04080855)
- More for ULTRAMACH LIMITED (04080855)
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
|
|
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
|
|
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 |