ULTIMATE CONVERSIONS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 11 March 2009

View Document

01/05/091 May 2009 PREVSHO FROM 31/07/2009 TO 11/03/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED STEWART DOUGLAS GRANT

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN CUMMINS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY SUSAN CUMMINS

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 32, LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information