Advanced company searchLink opens in new window

ULTRAMOTIVE LIMITED

Company number 04695696

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)
15 Dec 2006 288a New director appointed
05 Dec 2006 CERTNM Company name changed menard engineering LIMITED\certificate issued on 05/12/06
14 Nov 2006 288a New secretary appointed
14 Nov 2006 288b Secretary resigned
11 Nov 2006 403a Declaration of satisfaction of mortgage/charge
10 Nov 2006 395 Particulars of mortgage/charge
13 Oct 2006 AA Accounts for a medium company made up to 31 December 2005
17 May 2006 88(2)R Ad 31/12/05--------- £ si 4500000@1
17 Mar 2006 363s Return made up to 12/03/06; full list of members
23 Feb 2006 287 Registered office changed on 23/02/06 from: one eleven edmund street birmingham B3 2HJ
04 Jan 2006 288a New secretary appointed
20 Dec 2005 288b Secretary resigned
07 Nov 2005 AA Accounts for a medium company made up to 31 December 2004
16 May 2005 363s Return made up to 12/03/05; full list of members
05 Jan 2005 88(2)R Ad 30/11/04--------- £ si 6000000@1=6000000 £ ic 5500000/11500000
29 Oct 2004 AA Full accounts made up to 31 December 2003
26 Mar 2004 363s Return made up to 12/03/04; full list of members
26 Mar 2004 363(288) Secretary's particulars changed;director resigned
26 Mar 2004 363(287) Registered office changed on 26/03/04
23 Feb 2004 88(2)R Ad 31/12/03--------- £ si 5499999@1=5499999 £ ic 1/5500000
23 Feb 2004 123 Nc inc already adjusted 31/12/03
23 Feb 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2003 395 Particulars of mortgage/charge