ULTRALUX LTD

Company Documents

DateDescription
17/03/2017 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED B.V. NIXON & CO LIMITED CERTIFICATE ISSUED ON 17/03/20

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM UNIT 26G SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY ENGLAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM UNIT 3 FRIENDS SCHOOL LOW GREEN RAWDON LEEDS WEST YORKSHIRE LS19 6HB

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO NEVILLE LASSIERE / 06/09/2010

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/11/097 November 2009 SECRETARY APPOINTED ROGER FERGUSSON

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY EDWIN SCRIVENER

View Document

21/10/0921 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: MANOR ROW CHAMBERS 37 MANOR ROW BRADFORD W. YORKSHIRE BD1 4QB

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/09/9414 September 1994 S386 DISP APP AUDS 09/09/94

View Document

14/09/9414 September 1994 S252 DISP LAYING ACC 09/09/94

View Document

14/09/9414 September 1994 S366A DISP HOLDING AGM 09/09/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: 17 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RP

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 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