ULTRA GAS ENGINEERS LTD

Company Documents

DateDescription
12/08/1712 August 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1715 June 2017 APPLICATION FOR STRIKING-OFF

View Document

05/10/165 October 2016 COMPANY NAME CHANGED ULTRA GAS SERVICES LIMITED CERTIFICATE ISSUED ON 05/10/16

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ISHRAT ALI

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR NAZAQAT ALI

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BILAL ALI

View Document

25/06/1525 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/06/1425 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1425 June 2014 COMPANY NAME CHANGED PARKER YORKE LIMITED CERTIFICATE ISSUED ON 25/06/14

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS ISHRAT ALI

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR BILAL HUSSAIN ALI

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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