ULRIC COMPUTERS LIMITED



Company Documents

DateDescription
27/05/1427 May 2014 STRUCK OFF AND DISSOLVED

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1327 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 41 THORPE ROAD NORWICH NORFOLK NR1 1ES ENGLAND

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES RUSSELL / 01/10/2009

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES RUSSELL / 01/10/2009

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 18 THE THOROUGHFARE HARLESTON NORFOLK IP20 9AU ENGLAND

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM THE OLD MALTINGS THE STREET LONG STRATTON NORFOLK NR15 2AH

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSSON

View Document

29/10/0929 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document



30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 S366A DISP HOLDING AGM 15/09/03 S252 DISP LAYING ACC 15/09/03 S386 DISP APP AUDS 15/09/03

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company