ULTIMATE SECURITY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
13/09/1813 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2018:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/08/2017:LIQ. CASE NO.1

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB

View Document

21/07/1721 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009405

View Document

21/07/1721 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1621 October 2016 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

21/10/1621 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1621 October 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/08/1615 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1615 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE

View Document

12/08/1612 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 31 RABY ROAD HARTLEPOOL TS24 8AS

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

11/04/1211 April 2012 SAIL ADDRESS CREATED

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 15/03/11 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1124 March 2011 SECRETARY APPOINTED JUSTINE HUGHES

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR RICHARD IAN HUGHES

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, 33 MOUNTSTON CLOSE, HARTLEPOOL, CLEVELAND, TS26 0LR, UNITED KINGDOM

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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