ULTRATOOLS PRECISION MOULDMAKING LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

15/10/1515 October 2015 ORDER OF COURT - RESTORATION

View Document

23/09/0323 September 2003 STRUCK OFF AND DISSOLVED

View Document

10/06/0310 June 2003 FIRST GAZETTE

View Document

30/01/0330 January 2003 RECEIVER CEASING TO ACT

View Document

29/01/0329 January 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/04/024 April 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/05/011 May 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: JOSHUA LANE MIDDLETON MANCHESTER M24 2AZ

View Document

08/02/018 February 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/11/0027 November 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED M. & G. ULTRATOOLS LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

23/05/9723 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/05/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 ALTER MEM AND ARTS 01/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/979 May 1997 ALTER MEM AND ARTS 01/05/97

View Document

09/05/979 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/05/97

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/05/8925 May 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/08/8817 August 1988 WD 12/07/88 AD 01/08/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

23/08/8723 August 1987 ADOPT MEM AND ARTS 190687

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 270787

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 COMPANY NAME CHANGED LANEWEST LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

24/03/8724 March 1987 CERTIFICATE OF 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