ULTRA-TECH LTD

Company Documents

DateDescription
21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

21/06/1821 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/02/1311 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOXAS / 18/02/2010

View Document

20/02/1020 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/085 May 2008 REGISTERED OFFICE CHANGED ON 05/05/2008 FROM SUITE 5 2ND FLOOR VIKING HOUSE LODGE LANE DANEHOLES ROUNDABOUT GRAYS ESSEX RM16 2XE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 12A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 15 STAMFORD ROAD EAST HAM LONDON E6 1LP

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

07/01/027 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 15 STAMFORD ROAD EAST HAM LONDON E6 1LP

View Document

01/02/011 February 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 15 STAMFORD ROAD EAST HAM LONDON E6 1LP

View Document

08/01/988 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED AUTRONICS VEHICLE SECURITY SYSTE MS LTD CERTIFICATE ISSUED ON 25/04/96

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 COMPANY NAME CHANGED M & R AUTRONICS LIMITED CERTIFICATE ISSUED ON 08/06/93

View Document

10/12/9210 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 09/12/92; CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 £ NC 100/125000 11/11/92

View Document

19/11/9219 November 1992 S386 DISP APP AUDS 11/11/92

View Document

19/11/9219 November 1992 NC INC ALREADY ADJUSTED 11/11/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 09/12/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: UNIT 5E HUBBINET INDUSTRIAL ESTATE 101 HAINAULT ROAD ROMFORD ESSEX RM7 7PN

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

05/11/905 November 1990 SECRETARY RESIGNED

View Document

09/04/909 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/04/909 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 07/12/89

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED JOHNSON CAVE LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

01/11/891 November 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