ULTIMATE COMMUNICATIONS SYSTEMS LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Final Gazette dissolved following liquidation

View Document

29/10/2429 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-05

View Document

22/11/2122 November 2021 Removal of liquidator by court order

View Document

22/11/2122 November 2021 Removal of liquidator by court order

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-09-05

View Document

19/11/1819 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.2

View Document

09/11/179 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.2

View Document

20/09/1620 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1616 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2016

View Document

06/09/166 September 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/04/167 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2016

View Document

19/11/1519 November 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/11/156 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 3B BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1RT

View Document

09/09/159 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043762380004

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/05/146 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043762380005

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY LAVINIA COPLEY

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 84750

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043762380004

View Document

17/05/1317 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KIDD / 05/09/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KIDD / 30/08/2012

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KIDD / 30/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 3B BRIGHOUSE BUSINESS VILLAGE RIVERSIDE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SIMON CLOSE / 26/02/2010

View Document

24/11/0924 November 2009 16/09/09 STATEMENT OF CAPITAL GBP 86750

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/095 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOVSTAD

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MICHAEL LOVSTAD

View Document

05/11/085 November 2008 DIRECTOR APPOINTED PAUL ANTHONY KIDD

View Document

05/11/085 November 2008 DIRECTOR APPOINTED DAVID CAMERON

View Document

05/11/085 November 2008 DIRECTOR APPOINTED COLIN SIMON CLOSE

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LOVSTAD

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/02/05; CHANGE OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/05/0330 May 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

18/04/0218 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0218 April 2002 £ NC 100000/120000 20/03

View Document

18/04/0218 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: SUITE 14 COOKSON HOUSE RIVER DRIVE SOUTH SHIELDS TYNE & WEAR NE33 1TL

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

18/02/0218 February 2002 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