ULTRASAFE SCAFFOLDING LIMITED

Company Documents

DateDescription
07/08/137 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/137 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/11/1214 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2012

View Document

19/06/1219 June 2012 INSOLVENCY:ORDER OF COURT REMOVING LIQUIDATOR

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011

View Document

31/10/1131 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/10/1131 October 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

31/10/1131 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2010

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010

View Document

12/05/0912 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/0912 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/0911 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
UNITS 25 & 26 HILTON INDUSTRIAL
ESTATE SUTTON LANE HILTON
DERBY
DERBYSHIRE
DE65 5FE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
14 CAVENDISH COURT
SHARDLOW
DERBY
DERBYSHIRE DE72 2HJ

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
19 STATION ROAD
ILKESTON
DERBYSHIRE DE7 5LD

View Document

14/07/0014 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/07/0014 July 2000 Incorporation

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