- Company Overview for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- Filing history for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- People for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- Insolvency for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
- More for ULTIMATE FINANCE HOLDINGS LIMITED (05427608)
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) |
---|---|---|---|
23 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2015
|
|
23 Nov 2015 | SH03 | Purchase of own shares. | |
15 Oct 2015 | MAR | Re-registration of Memorandum and Articles | |
15 Oct 2015 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | RR02 | Re-registration from a public company to a private limited company | |
15 Oct 2015 | CERTNM |
Company name changed inspired capital PLC\certificate issued on 15/10/15
|
|
15 Oct 2015 | CONNOT | Change of name notice | |
13 Oct 2015 | SH05 |
Statement of capital on 13 October 2015
|
|
29 Sep 2015 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Jeremy Howard Coombes as a director on 18 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Roger Steven Mcdowell as a director on 28 September 2015 | |
21 Sep 2015 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
02 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
29 Jul 2015 | AP03 | Appointment of Mr Neil Armstrong Mcmyn as a secretary on 28 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr David Charles Mcnae Craven as a director on 28 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of James Dominic Brooke as a director on 28 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of David Jonathan Blain as a director on 28 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of David Jonathan Blain as a secretary on 28 July 2015 | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD02 | Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU |