ULTRASONIC CLEANING (COMPONENTS) LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012

View Document

23/12/1123 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/12/1123 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

23/12/1123 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM UCC CHARLTON STREET GRIMSBY SOUTH HUMBERSIDE DN31 1SQ UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM ULTRASONIC CLEANING COMPANY CHURCH LANE IRBY-UPON-HUMBER GRIMSBY N.E. LINCOLNSHIRE DN37 7JR UNITED KINGDOM

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THE MANOR HOUSE CHURCH LANE IRBY GRIMSBY SOUTH HUMBERSIDE DN37 7JS UNITED KINGDOM

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ADRIAN BUTT / 31/03/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM CHURCH LANE IRBY UPON HUMBER GRIMSBY NORTH EAST LINCOLNSHIRE DN37 7JR

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN BUTT

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR HARRIET BUTT

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: CHURCH LANE IRBY UPON HUMBER GRIMSBY NORTH EAST LINCOLNSHIRE DN37 7JR

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: MANOR FARM HOUSE CHURCH LANE IRBY UPON HUMBER NORTH EAST LINCOLNSHIRE DN37 7JS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: DBC HOUSE GRIMSBY ROAD LACEBY NORTH EAST LINCOLNSHIRE DN37 7DP

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 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