ULTRAFRAME COMPOSITES LIMITED

06386358
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY,ST JOHNS TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS

Documents

Documents
Date Category Description Pages
18 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
19 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Aug 2022 resolution Resolution 1 Buy now
02 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 16 Buy now
04 Nov 2020 accounts Annual Accounts 15 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 mortgage Registration of a charge 38 Buy now
24 Apr 2020 officers Appointment of director (Mr Timothy John Halpin) 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 15 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 19 Buy now
21 Dec 2017 mortgage Registration of a charge 36 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 accounts Annual Accounts 17 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 13 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 officers Termination of appointment of director (David John Challinor) 1 Buy now
26 May 2015 accounts Annual Accounts 15 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 16 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 15 Buy now
21 Dec 2012 officers Appointment of director (Mr Julian Slade) 2 Buy now
12 Dec 2012 officers Termination of appointment of director (Iain Thomson) 1 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Iain Thomson) 1 Buy now
22 Nov 2012 annual-return Annual Return 6 Buy now
24 Aug 2012 accounts Annual Accounts 15 Buy now
13 Mar 2012 officers Termination of appointment of director (Sian Howitt) 2 Buy now
26 Jan 2012 officers Termination of appointment of director 2 Buy now
25 Jan 2012 officers Termination of appointment of director (Adrian Kirk) 1 Buy now
25 Jan 2012 mortgage Particulars of a mortgage or charge 17 Buy now
16 Jan 2012 officers Appointment of director (Mr Adrian Christopher Kirk) 3 Buy now
16 Jan 2012 officers Appointment of director (David John Challinor) 3 Buy now
19 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2011 resolution Resolution 1 Buy now
19 Dec 2011 resolution Resolution 21 Buy now
08 Dec 2011 miscellaneous Miscellaneous 2 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
04 Mar 2011 accounts Annual Accounts 16 Buy now
16 Feb 2011 accounts Annual Accounts 16 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 officers Termination of appointment of director (David Franklin) 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Michael Price) 1 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Iain Thomson) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Michael Price) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Miss Sian Elizabeth Howitt) 2 Buy now
26 Nov 2009 capital Return of Allotment of shares 2 Buy now
26 Nov 2009 resolution Resolution 23 Buy now
24 Nov 2009 officers Appointment of director (David Robert Franklin) 2 Buy now
03 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
01 Jun 2009 officers Director's change of particulars / sian howell / 13/05/2009 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from 11 church road great bookham surrey KT23 3PB 1 Buy now
15 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2009 officers Director appointed mr iain thomson 2 Buy now
13 May 2009 officers Secretary appointed mr iain thomson 2 Buy now
13 May 2009 officers Appointment terminated director uk incorporations LIMITED 1 Buy now
13 May 2009 officers Director appointed miss sian elizabeth howell 1 Buy now
13 May 2009 officers Appointment terminated secretary uk company secretaries LIMITED 1 Buy now
13 May 2009 officers Director appointed mr michael price 2 Buy now
04 Dec 2008 accounts Annual Accounts 1 Buy now
08 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
01 Oct 2007 incorporation Incorporation Company 13 Buy now