- Company Overview for ULTRADOT LIMITED (05548771)
- Filing history for ULTRADOT LIMITED (05548771)
- People for ULTRADOT LIMITED (05548771)
- Charges for ULTRADOT LIMITED (05548771)
- Insolvency for ULTRADOT LIMITED (05548771)
- More for ULTRADOT LIMITED (05548771)
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) |
---|---|---|---|
10 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 7 January 2010 | |
06 Oct 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 Sep 2008 | 363s |
Return made up to 30/08/08; no change of members
|
|
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from 5 white oak square london road swanley kent BR8 7AG | |
26 Sep 2007 | 363a | Return made up to 30/08/07; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
10 Oct 2006 | 363a | Return made up to 30/08/06; full list of members | |
23 Sep 2005 | 395 | Particulars of mortgage/charge | |
09 Sep 2005 | 288b | Secretary resigned | |
30 Aug 2005 | NEWINC | Incorporation |