N.B.S. ULT LIMITED

03864134
SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP

Documents

Documents
Date Category Description Pages
17 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Apr 2017 insolvency Liquidation Court Order Miscellaneous 10 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Apr 2017 insolvency Liquidation Court Order Miscellaneous 10 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jan 2016 resolution Resolution 1 Buy now
05 Jan 2016 capital Return of Allotment of shares 5 Buy now
18 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2015 insolvency Solvency Statement dated 16/12/15 2 Buy now
18 Dec 2015 resolution Resolution 1 Buy now
10 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
20 Aug 2015 accounts Annual Accounts 13 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
20 Oct 2014 accounts Annual Accounts 13 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
10 Oct 2013 accounts Annual Accounts 13 Buy now
03 Oct 2013 officers Appointment of director (Mr Michael John King) 2 Buy now
03 Oct 2013 officers Termination of appointment of director (James Orcutt) 1 Buy now
29 Nov 2012 accounts Annual Accounts 14 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 officers Appointment of director (Mr Christian Jaaks) 2 Buy now
26 Jul 2012 officers Termination of appointment of director (Thomas Bocchino) 1 Buy now
02 Nov 2011 accounts Annual Accounts 13 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
27 Oct 2011 officers Change of particulars for director (James Orcutt) 3 Buy now
02 Dec 2010 accounts Annual Accounts 12 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
26 Nov 2009 accounts Annual Accounts 13 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for director (Thomas Bocchino) 2 Buy now
26 Oct 2009 officers Change of particulars for director (James Orcutt) 2 Buy now
26 Oct 2009 officers Change of particulars for corporate secretary (Hs Secretarial Limited) 2 Buy now
27 Oct 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
10 Oct 2008 accounts Annual Accounts 14 Buy now
29 Feb 2008 auditors Auditors Resignation Company 1 Buy now
10 Jan 2008 accounts Annual Accounts 15 Buy now
25 Oct 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
10 Nov 2006 accounts Annual Accounts 15 Buy now
01 Nov 2006 annual-return Return made up to 25/10/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 14 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
25 Oct 2005 annual-return Return made up to 25/10/05; full list of members 2 Buy now
14 Jan 2005 accounts Annual Accounts 14 Buy now
01 Nov 2004 annual-return Return made up to 25/10/04; full list of members 7 Buy now
30 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 2 Buy now
02 Mar 2004 accounts Annual Accounts 14 Buy now
30 Oct 2003 annual-return Return made up to 25/10/03; full list of members 7 Buy now
30 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
16 Sep 2003 officers Secretary's particulars changed 1 Buy now
28 May 2003 officers New secretary appointed 2 Buy now
28 May 2003 officers Secretary resigned 1 Buy now
28 May 2003 address Location of register of members 1 Buy now
28 May 2003 address Registered office changed on 28/05/03 from: aquis court, 31 fishpool street, st. Albans, hertfordshire AL3 4RF 1 Buy now
09 Apr 2003 annual-return Return made up to 25/10/02; full list of members 5 Buy now
04 Apr 2003 accounts Annual Accounts 25 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers New director appointed 3 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
26 Jun 2002 auditors Auditors Resignation Company 1 Buy now
10 May 2002 annual-return Return made up to 25/10/01; full list of members 5 Buy now
06 Apr 2001 accounts Annual Accounts 13 Buy now
22 Dec 2000 annual-return Return made up to 25/10/00; full list of members 6 Buy now
19 Jan 2000 capital Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jan 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
24 Nov 1999 officers New secretary appointed 2 Buy now
24 Nov 1999 officers New director appointed 2 Buy now
24 Nov 1999 address Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
23 Nov 1999 incorporation Memorandum Articles 9 Buy now
19 Nov 1999 officers Secretary resigned 1 Buy now
19 Nov 1999 officers Director resigned 1 Buy now
17 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 1999 incorporation Incorporation Company 13 Buy now