ULTIMATE PRODUCTS PLC

Company Documents

DateDescription
07/08/257 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-30

View Document

01/08/251 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-18

View Document

18/07/2518 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-10

View Document

18/07/2518 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-03

View Document

18/07/2518 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-06-23

View Document

25/06/2525 June 2025 Cancellation of shares by a PLC. Statement of capital on 2025-06-17

View Document

16/06/2516 June 2025 Cancellation of shares by a PLC. Statement of capital on 2025-06-10

View Document

16/06/2516 June 2025 Cancellation of shares by a PLC. Statement of capital on 2025-06-05

View Document

16/06/2516 June 2025 Cancellation of shares by a PLC. Statement of capital on 2025-05-28

View Document

21/05/2521 May 2025 Cancellation of shares by a PLC. Statement of capital on 2025-05-19

View Document

16/05/2516 May 2025 Cancellation of shares by a PLC. Statement of capital on 2025-05-12

View Document

16/05/2516 May 2025 Cancellation of shares by a PLC. Statement of capital on 2025-04-29

View Document

30/04/2530 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-04-24

View Document

16/04/2516 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-04-02

View Document

16/04/2516 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-04-09

View Document

04/04/254 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-18

View Document

04/04/254 April 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-26

View Document

19/03/2519 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-10

View Document

19/03/2519 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-11

View Document

19/03/2519 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-03-03

View Document

19/03/2519 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-24

View Document

19/03/2519 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-20

View Document

19/02/2519 February 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-03

View Document

31/01/2531 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-28

View Document

31/01/2531 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-30

View Document

28/01/2528 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-23

View Document

28/01/2528 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-24

View Document

28/01/2528 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-17

View Document

28/01/2528 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-13

View Document

14/01/2514 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-02

View Document

14/01/2514 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-27

View Document

14/01/2514 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-10

View Document

14/01/2514 January 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-06

View Document

10/01/2510 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

28/12/2428 December 2024 Resolutions

View Document

27/11/2427 November 2024 Appointment of Mr Andrew Milne as a director on 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Jill Easterbrook as a director on 2024-10-31

View Document

25/11/2425 November 2024 Appointment of Mr Jose Carlos Gonazalez-Hurtado as a director on 2024-10-31

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-07

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-30

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-24

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-22

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-02

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-30

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-28

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-16

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-18

View Document

08/11/248 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-10-11

View Document

02/10/242 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-25

View Document

02/10/242 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-20

View Document

02/10/242 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-24

View Document

02/10/242 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-19

View Document

02/10/242 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-18

View Document

25/09/2425 September 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-16

View Document

25/09/2425 September 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-13

View Document

25/09/2425 September 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-30

View Document

25/09/2425 September 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-28

View Document

25/09/2425 September 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-11

View Document

30/08/2430 August 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-20

View Document

30/08/2430 August 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-22

View Document

30/08/2430 August 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-13

View Document

30/08/2430 August 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-08

View Document

31/07/2431 July 2024 Termination of appointment of James Mccarthy as a director on 2024-07-31

View Document

30/07/2430 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-29

View Document

26/07/2426 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-17

View Document

26/07/2426 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-23

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-27

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-21

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-06-26

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-03

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-10

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-27

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-06-06

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-10

View Document

22/07/2422 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-06-17

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/10/2326 October 2023 Certificate of change of name

View Document

18/08/2318 August 2023 Auditor's resignation

View Document

08/03/238 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

04/04/224 April 2022 Appointment of Mr John Christopher Stewart Dent as a director on 2022-04-04

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

23/12/1923 December 2019 CO BUSINESS 13/12/2019

View Document

23/12/1923 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/1923 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 ACCOUNTS APPROVED, DIVIDEND DECLARED, COMPANY BUSINESS 14/12/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RIGBY / 23/07/2018

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/183 January 2018 COMPANY BUSINESS 15/12/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSHING NOMINEES LIMITED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF SIMON ADOM SHOWMAN AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF BARRY ERIC FRANKS AS A PSC

View Document

20/04/1720 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/04/1719 April 2017 SAIL ADDRESS CREATED

View Document

15/03/1715 March 2017 SUB-DIVISION 28/02/17

View Document

09/03/179 March 2017 ADOPT ARTICLES 28/02/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JAMES MCCARTHY

View Document

02/03/172 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 205424

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ALAN RIGBY

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

13/02/1713 February 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/02/1713 February 2017 REREG PRI TO PLC; RES02 PASS DATE:11/02/2017

View Document

13/02/1713 February 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

13/02/1713 February 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/02/1713 February 2017 BALANCE SHEET

View Document

13/02/1713 February 2017 AUDITORS' STATEMENT

View Document

13/02/1713 February 2017 AUDITORS' REPORT

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOMFIELD

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 11

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ADOM SHOWMAN / 17/11/2016

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054321420016

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054321420015

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054321420013

View Document

15/07/1615 July 2016 AUDITOR'S RESIGNATION

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054321420014

View Document

15/01/1615 January 2016 SOLVENCY STATEMENT DATED 21/12/15

View Document

15/01/1615 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 184267

View Document

15/01/1615 January 2016 REDUCE ISSUED CAPITAL 21/12/2015

View Document

15/01/1615 January 2016 STATEMENT BY DIRECTORS

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

27/01/1527 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

05/11/145 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HODKINSON

View Document

24/07/1424 July 2014 SOLVENCY STATEMENT DATED 12/06/14

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 184267

View Document

18/07/1418 July 2014 12/06/14 STATEMENT OF CAPITAL GBP 185267

View Document

11/07/1411 July 2014 PREVSHO FROM 31/07/2014 TO 30/04/2014

View Document

02/07/142 July 2014 REDUCE ISSUED CAPITAL 12/06/2014

View Document

02/07/142 July 2014 ADOPT ARTICLES 12/06/2014

View Document

02/07/142 July 2014 STATEMENT BY DIRECTORS

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054321420013

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ERIC FRANKS / 02/04/2012

View Document

13/11/1213 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

08/10/128 October 2012 COMPANY NAME CHANGED ULTIMATE PRODUCTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/10/12

View Document

27/09/1227 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1227 September 2012 CHANGE OF NAME 11/09/2012

View Document

31/05/1231 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6

View Document

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/05/1120 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR GRAHAM PHILIP SCREAWN

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

15/10/1015 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/109 September 2010 28/05/10 STATEMENT OF CAPITAL GBP 433463

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR GRAHAM PHILIP SCREAWN

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY IAN STOREY

View Document

09/06/109 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 434548

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HARRISON / 21/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHOWMAN / 21/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFFORD HODKINSON / 21/04/2010

View Document

07/06/107 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ERIC FRANKS / 21/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD BLOOMFIELD / 21/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOSSAGE / 21/04/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STOREY

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MATTHEW STOREY / 19/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MATTHEW STOREY / 19/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MATTHEW STOREY / 19/03/2010

View Document

11/12/0911 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/092 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL POYNOR

View Document

03/12/083 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED STEVE HARRISON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHOWMAN / 14/05/2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR DAVID LEONARD BLOOMFIELD

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SHARES AGREEMENT OTC

View Document

18/08/0518 August 2005 RE:APP SH CAPITAL ACQUI 28/07/05

View Document

18/08/0518 August 2005 NC INC ALREADY ADJUSTED 28/07/05

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED INHOCO 3201 LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 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