Advanced company searchLink opens in new window

URAL LTD

Company number 06776901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 MISC VT01 trans german accounts
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from Dept R/O Brookfield Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 July 2011
08 Jul 2011 CH04 Secretary's details changed for A Haniel Ltd on 22 June 2011
22 Sep 2010 AD01 Registered office address changed from Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 22 September 2010
31 Aug 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 June 2010
30 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
30 Apr 2010 CH04 Secretary's details changed for A Haniel Ltd on 1 January 2010
30 Apr 2010 CH01 Director's details changed for Alois Urani on 1 January 2010
14 Apr 2009 363a Return made up to 09/04/09; full list of members
24 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Dec 2008 288a Director appointed alois urani
19 Dec 2008 88(2) Ad 18/12/08\eur si 99@1=99\eur ic 1/100\
19 Dec 2008 288a Secretary appointed a haniel LTD
19 Dec 2008 288b Appointment terminated director yomtov jacobs
18 Dec 2008 NEWINC Incorporation