ULTIMATE COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

08/11/098 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: ALCO STANDARD HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

20/07/9820 July 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

26/09/9626 September 1996

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 197 KNIGHTSBRIDGE LONDON SW7 1RB

View Document

26/09/9626 September 1996

View Document

04/08/964 August 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 GUAR/DEBENTURE 24/02/95

View Document

15/03/9515 March 1995 RE COMPOSITE GUARANTEE 24/02/95

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9428 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/11/943 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 SECRETARY RESIGNED

View Document

10/03/9410 March 1994 NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

05/11/935 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993

View Document

07/11/927 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

07/11/927 November 1992

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: ULTIMATE HOUSE EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AB

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991

View Document

02/07/912 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/07/912 July 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 NC INC ALREADY ADJUSTED

View Document

21/12/8721 December 1987 RESCINDING RES 06/10/87

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8724 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/8712 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: GODOLPHIN HOUSE 2 THE AVENUE NEWMARKET SUFFOLK

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/04/8616 April 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/8410 July 1984 CERTIFICATE OF INCORPORATION

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