ULTRA GROUP LIMITED

Company Documents

DateDescription
08/11/138 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2013

View Document

16/09/1316 September 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS

View Document

16/09/1316 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1316 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/05/1325 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2013

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2012

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

10/11/1110 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

24/05/1124 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

30/12/1030 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

28/04/1028 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

28/04/1028 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM
PARKER HOUSE
55 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4SJ

View Document

05/11/095 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/095 November 2009 DECLARATION OF SOLVENCY

View Document

05/11/095 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

22/04/0822 April 2008 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 MEMORANDUM OF ASSOCIATION

View Document

25/09/0725 September 2007 ￯﾿ᄑ NC 7423360/15253232
24/08/07

View Document

25/09/0725 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0725 September 2007 NC INC ALREADY ADJUSTED 24/08/07

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 S366A DISP HOLDING AGM 14/07/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NC INC ALREADY ADJUSTED
11/07/03

View Document

19/08/0319 August 2003 ￯﾿ᄑ NC 2423360/7423360
11/0

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 DIRECTORS APPOINTMENTS 18/09/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/11/999 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/06/994 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 CONSOLIDATION 21/05/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 CONSO
21/05/98

View Document

23/07/9823 July 1998 VARYING SHARE RIGHTS AND NAMES 21/05/98

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 21/05/98

View Document

22/05/9822 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

22/04/9822 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

06/01/986 January 1998 ￯﾿ᄑ IC 23360/22950
16/11/96
￯﾿ᄑ SR [email protected]=410

View Document

06/01/986 January 1998 VARYING SHARE RIGHTS AND NAMES 16/11/96

View Document

06/01/986 January 1998 ￯﾿ᄑ NC 2420000/2423360
16/11/96

View Document

06/01/986 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/96

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 33600 @ 10P 16/11/96

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 16/11/96

View Document

06/01/986 January 1998 ALTER MEM AND ARTS 16/11/96

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/96

View Document

06/01/986 January 1998 VARYING SHARE RIGHTS AND NAMES 16/11/96

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 16/11/96

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM:
ANSON BUSINESS PARK
CHELTENHAM ROAD EAST
STAVERTON
GLOUCESTER GL2 9QN

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 ￯﾿ᄑ IC 2006666/20000
24/01/96
￯﾿ᄑ SR [email protected]=1986666

View Document

13/11/9513 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

10/12/9410 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

10/12/9410 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 ￯﾿ᄑ IC 2240000/2006666
08/12/92
￯﾿ᄑ SR 233334@1=233334

View Document

13/01/9313 January 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/9310 January 1993 ALTER MEM AND ARTS 03/12/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS; AMEND

View Document

23/04/9223 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/04/9210 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM:
GROUND FLOOR
10 NEWHALL STREET
BIRMINGHAM
B3 3LX

View Document

11/06/9111 June 1991 RETURN MADE UP TO 24/02/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

16/11/8916 November 1989 COMPANY NAME CHANGED
SHEENRING LIMITED
CERTIFICATE ISSUED ON 17/11/89

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/898 August 1989 S-DIV

View Document

08/08/898 August 1989 NC INC ALREADY ADJUSTED 21/06/89

View Document

08/08/898 August 1989 ￯﾿ᄑ NC 100/2420000

View Document

08/08/898 August 1989 VARYING SHARE RIGHTS AND NAMES 21/06/89

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM:
183-185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

24/02/8924 February 1989 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