ULTRA TEC NDT SERVICES LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MARIA GOULDSON

View Document

05/04/175 April 2017 SECRETARY APPOINTED MARISA GOULDSON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARISA GOULDSON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY MARISA GOULDSON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY MARISA GOULDSON

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARISA GOULDSON / 11/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARISA GOULDSON / 11/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN HENRY WHITFIELD / 11/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM DARYL HOUSE 76A PENSBY ROAD NESWALL WIRRAL CN60 7RF

View Document

28/02/1328 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARISA GOULDSON / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN HENRY WHITFIELD / 01/10/2009

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM UNIT 1 FACTORY TERRACE ROSSMORE INDUSTRIAL ESTATE ELLESMERE PORT CHESHIRE CH65 3BS

View Document

02/06/082 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED BRABCO 605 LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

10/05/0610 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0610 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

10/05/0610 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

07/02/067 February 2006 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