ULTRAMIND GROUP PLC

Company Documents

DateDescription
15/06/1515 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
C/O SCREENETICS
UNIT 631 HAYLEY COURT
LINFORD WOOD
MILTON KEYNES
MK14 6GD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA

View Document

03/07/143 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE TEMBRA

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR ALAN MARK KERSHAW

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ALAN MARK KERSHAW

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
C/O ULTRASIS PLC
5TH FLOOR WINCHESTER HOUSE
259-269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA
UNITED KINGDOM

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS PENELOPE JULIE TEMBRA

View Document

03/07/133 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR JOHN SMITH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JOHN FREDERICK SMITH

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRABBINS / 29/05/2012

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
ONE LONDON WALL
LONDON
EC2Y 5AB

View Document

07/06/107 June 2010 SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED

View Document

25/05/0925 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
5 OLD BAILEY
LONDON
EC4M 7JX

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 AUDITOR'S RESIGNATION

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM:
4TH FLOOR
13/17 LONG LANE
LONDON EC1A 9PN

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/10/0224 October 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM:
SAVILLE HOUSE
2 LINDSEY STREET
LONDON
EC1A 9RD

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 APPLICATION COMMENCE BUSINESS

View Document

21/07/9821 July 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/04/9814 April 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

30/07/9730 July 1997 CAPITALISE ￯﾿ᄑ458.55 20/06/97

View Document

30/07/9730 July 1997 ADOPT MEM AND ARTS 20/06/97

View Document

30/07/9730 July 1997 VARYING SHARE RIGHTS AND NAMES 20/06/97

View Document

30/07/9730 July 1997 RE; SHARES 20/06/97

View Document

29/07/9729 July 1997 CONSO
20/06/97

View Document

29/07/9729 July 1997 S-DIV
20/06/97

View Document

25/06/9725 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 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