- Company Overview for INTERNATIONAL ULTRALIGHT TECHNOLOGY FOUNDATION LIMITED (05833678)
- Filing history for INTERNATIONAL ULTRALIGHT TECHNOLOGY FOUNDATION LIMITED (05833678)
- People for INTERNATIONAL ULTRALIGHT TECHNOLOGY FOUNDATION LIMITED (05833678)
- More for INTERNATIONAL ULTRALIGHT TECHNOLOGY FOUNDATION LIMITED (05833678)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2011 | DS01 | Application to strike the company off the register | |
23 Jun 2010 | AR01 | Annual return made up to 31 May 2010 no member list | |
23 Jun 2010 | CH01 | Director's details changed for Countess Jennifer Diane Whalley on 31 May 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Trevor George Wicks on 31 May 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from 38 Boxgrove Avenue Guildford Surrey GU1 1XQ on 15 October 2009 | |
02 Sep 2009 | 288a | Director appointed charles david croker | |
25 Aug 2009 | 288b | Appointment Terminated Director lars sundberg | |
25 Aug 2009 | 288a | Director appointed countess jennifer diane whalley | |
25 Aug 2009 | 288a | Director appointed martin paul craven | |
08 Jun 2009 | 363a | Annual return made up to 31/05/09 | |
08 Jun 2009 | 288c | Director and Secretary's Change of Particulars / trevor wicks / 08/06/2009 / HouseName/Number was: , now: 38; Street was: 38 bosgrove avenue, now: boxgrove avenue; Occupation was: manager, now: consultant | |
08 Jun 2009 | 288c | Director's Change of Particulars / lars sundberg / 08/06/2009 / Nationality was: british, now: swedish; HouseName/Number was: , now: 30; Street was: aseby 30, now: ASEBY30 | |
24 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
04 Nov 2008 | 288c | Director's Change of Particulars / lars sundberg / 08/10/2008 / Street was: penninghof 3, now: aseby 30; Area was: valkenswaard, now: ; Post Town was: south, now: kallekarr; Region was: vk 5551, now: 47193; Country was: netherlands, now: sweden | |
13 Oct 2008 | 288b | Appointment Terminated Director taswin tarib | |
18 Jun 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
03 Jun 2008 | 363a | Annual return made up to 31/05/08 | |
03 Jun 2008 | 288b | Appointment Terminated Secretary lorin rosier | |
03 Jan 2008 | 288a | New director appointed | |
05 Jun 2007 | 363a | Annual return made up to 31/05/07 | |
05 Sep 2006 | 288a | New director appointed | |
01 Sep 2006 | 288a | New secretary appointed;new director appointed |