ULTRASOUND DYNAMICS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ANGELA SMITH

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA SMITH

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 NORWOOD GRANGE NORWOOD LANE IVER BUCKS SL0 0EW

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995

View Document

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

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: G OFFICE CHANGED 02/06/92 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED ABLEBEST SUPPLIES LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

30/03/9230 March 1992 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