- Company Overview for ULTECO LTD. (06842328)
- Filing history for ULTECO LTD. (06842328)
- People for ULTECO LTD. (06842328)
- More for ULTECO LTD. (06842328)
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) |
---|---|---|---|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 May 2010 | AD01 | Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 7 May 2010 | |
07 May 2010 | TM02 | Termination of appointment of Amanda Hunter as a secretary | |
07 May 2010 | TM01 | Termination of appointment of Stuart Haynes as a director | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
30 Apr 2010 | AP01 | Appointment of Christopher Samuel Powell as a director | |
30 Apr 2010 | AP01 | Appointment of Ghassan Haddad as a director | |
30 Apr 2010 | AP01 | Appointment of Graham John Egar as a director | |
25 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
16 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2009 | CERTNM | Company name changed fabdec renewables LIMITED\certificate issued on 11/05/09 | |
10 Mar 2009 | NEWINC | Incorporation |