ULLMANN & BAMFORTH LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

21/04/1121 April 2011 SAIL ADDRESS CREATED

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE HAIGH

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 DIRECTOR RESIGNED JOYCE BAMFORTH

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED BRIAN BAMFORTH

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: YORK HOUSE 67 BRADFORD ROAD BRIGHOUSE W YORKS HD6 1ST

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/05/952 May 1995

View Document

02/05/952 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9121 May 1991

View Document

21/05/9121 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 040788

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/01/8721 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: G OFFICE CHANGED 09/07/86 CURRER HSE CURRER ST BRADFORD BD1 5BA

View Document

16/05/8616 May 1986 RETURN MADE UP TO 13/05/85; FULL LIST OF MEMBERS

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