- Company Overview for ULTRA GREEN GES LIMITED (06527706)
- Filing history for ULTRA GREEN GES LIMITED (06527706)
- People for ULTRA GREEN GES LIMITED (06527706)
- More for ULTRA GREEN GES LIMITED (06527706)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2010 | TM01 | Termination of appointment of Anthony Blakey as a director | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2010 | DS01 | Application to strike the company off the register | |
09 Mar 2010 | AR01 |
Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
24 Feb 2010 | TM02 | Termination of appointment of John Alexander Banyard as a secretary | |
20 Jan 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
22 Jun 2009 | 288c | Director's Change of Particulars / anthony blakey / 01/02/2009 / HouseName/Number was: , now: 40; Street was: 14 st michaels road, now: roedean crescent; Post Town was: worthing, now: brighton; Region was: west sussex, now: east sussex; Post Code was: BN11 4SD, now: BN2 5RH; Country was: , now: uk | |
02 Jun 2009 | 88(2) | Ad 01/05/09 gbp si 99@1=99 gbp ic 1/100 | |
22 May 2009 | AA | Accounts made up to 31 March 2009 | |
30 Apr 2009 | CERTNM | Company name changed ultra green clean water LIMITED\certificate issued on 30/04/09 | |
17 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
29 May 2008 | CERTNM | Company name changed ultra clean water LIMITED\certificate issued on 29/05/08 | |
07 Mar 2008 | NEWINC | Incorporation |