ULTRA SEAL WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MADDOCK / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MADDOCK / 08/05/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MADDOCK

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/09/124 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MADDOCKS / 29/06/2010

View Document

21/09/1021 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/09/1020 September 2010 30/09/06 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAXTER / 29/06/2010

View Document

20/09/1020 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED DAVID CHARLES WARD

View Document

25/09/0925 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MARK BAXTER

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 01/10/06

View Document

26/10/0626 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0626 October 2006 � NC 1000/2000 01/10/0

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 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