ULTRAFRAME LIMITED

Company Documents

DateDescription
17/01/1817 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/10/1717 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM
ENTERPRISE WORKS
SALTHILL ROAD
CLITHEROE
LANCASHIRE
BB7 1PE

View Document

27/01/1727 January 2017 DECLARATION OF SOLVENCY

View Document

27/01/1727 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/1727 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON KENNEDY

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JORDAN KENNEDY

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK KENNEDY

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 01/11/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 02/11/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR JONATHON STEVEN KENNEDY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR PATRICK BRIAN KENNEDY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR JORDAN ROBERT KENNEDY

View Document

17/04/1317 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR JULIAN SLADE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN THOMSON

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/11

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

08/12/118 December 2011 SECTION 519

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LEES

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD SMETHURST

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 02/11/07

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED IAIN THOMSON

View Document

12/05/0812 May 2008 DIRECTOR RESIGNED DAREN WALLIS

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/11/06

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/03/07; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0623 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0623 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0623 November 2006 RE LOAN 09/11/06

View Document

23/11/0623 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/0623 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0624 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/0624 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/10/0624 October 2006 REREG PLC-PRI 23/10/06

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

08/09/068 September 2006 RE EXERCISE OF OPTIONS 24/08/06

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/03/06; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/03/05; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 10/03/04; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 SECT 166 MARKET PURCHAS 23/01/04

View Document

14/02/0414 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/036 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/02

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0312 February 2003 ACCTS RECEIVED/DIRS APP 24/01/03

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/025 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/01

View Document

08/02/028 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 29/09/00

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 FULL GROUP ACCOUNTS MADE UP TO 01/10/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/02/0016 February 2000 SEC.166 24/01/00

View Document

24/09/9924 September 1999 REDUCTION OF SHARE PREMIUM

View Document

24/09/9924 September 1999 CANCEL SHARE PREMIUM ACCOUNT

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 CANC SH PREM AC 06/08/99

View Document

02/09/992 September 1999 ALTER MEM AND ARTS 06/08/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 02/10/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 10/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 FULL GROUP ACCOUNTS MADE UP TO 26/09/97

View Document

27/03/9827 March 1998 SHR OPTION 03/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 10/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/986 February 1998 SHARES AGREEMENT OTC

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 ADOPT MEM AND ARTS 15/10/97

View Document

04/12/974 December 1997 S-DIV CONVE 15/10/97

View Document

04/12/974 December 1997 RE CONVERT SHARES 15/10/97

View Document

04/12/974 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/974 December 1997 � NC 43950000/30750000 15/

View Document

04/12/974 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/10/97

View Document

24/10/9724 October 1997 LISTING OF PARTICULARS

View Document

12/09/9712 September 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/9712 September 1997 REREGISTRATION PRI-PLC 11/09/97

View Document

12/09/9712 September 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/9712 September 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/9712 September 1997 AUDITORS' STATEMENT

View Document

12/09/9712 September 1997 AUDITORS' REPORT

View Document

12/09/9712 September 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/09/9712 September 1997 BALANCE SHEET

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 CONVE 27/03/97

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/97

View Document

06/06/976 June 1997 VARYING SHARE RIGHTS AND NAMES 27/03/97

View Document

06/06/976 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 27/03/97

View Document

06/06/976 June 1997 � NC 1000/43950000 27/03/97

View Document

29/05/9729 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: G OFFICE CHANGED 29/05/97 TRINITY COURT 16 JOHN DALTON STREET MANCHESTER M60 8HS

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: G OFFICE CHANGED 06/04/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED VIRTUALCHOICE LIMITED CERTIFICATE ISSUED ON 26/03/97

View Document

10/03/9710 March 1997 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