ULTIMO ACADEMY LIMITED

Company Documents

DateDescription
08/11/138 November 2013 FIRST GAZETTE

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED AJAYKUMAR DAYALAL AMALEAN

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONE

View Document

25/02/1325 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED ELIAZ POLEG

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MONE / 09/05/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MONE / 09/05/2008

View Document

05/01/085 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 8 REDWOOD CRESCENT PEEL PARK EAST KILBRIDE G74 5PA

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

11/09/0211 September 2002

View Document

09/09/029 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 COMPANY NAME CHANGED INPUTPLANT LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information