- Company Overview for ULTRA GREEN OM RETROFIT LIMITED (06402423)
- Filing history for ULTRA GREEN OM RETROFIT LIMITED (06402423)
- People for ULTRA GREEN OM RETROFIT LIMITED (06402423)
- More for ULTRA GREEN OM RETROFIT LIMITED (06402423)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | TM02 | Termination of appointment of John Banyard as a secretary | |
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | CONNOT | Change of name notice | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
19 Oct 2009 | AR01 |
Annual return made up to 18 October 2009 with full list of shareholders
Statement of capital on 2009-10-19
|
|
19 Oct 2009 | CH01 | Director's details changed for Mr Anthony Clive Blakey on 18 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Anthony Clive Blakey on 6 February 2009 | |
12 Nov 2008 | AA | Accounts made up to 31 October 2008 | |
27 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
29 May 2008 | CERTNM | Company name changed E.R.c reactor sales LIMITED\certificate issued on 29/05/08 | |
29 Jan 2008 | 288c | Director's particulars changed | |
18 Oct 2007 | NEWINC | Incorporation |