Advanced company searchLink opens in new window

ULTRALINK SYSTEMS LIMITED

Company number 02479754

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
25 Aug 2010 SH19 Statement of capital on 25 August 2010
  • GBP 1
25 Aug 2010 SH20 Statement by Directors
25 Aug 2010 CAP-SS Solvency Statement dated 23/08/10
25 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2010 AP03 Appointment of Mrs Katharine Olivia Helen Smith as a secretary
30 Jul 2010 TM02 Termination of appointment of Nicola Miller as a secretary
15 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Dec 2009 CH01 Director's details changed for Mr Paul Simon Simpson on 3 December 2009
24 Nov 2009 AP03 Appointment of Ms Nicola Jane Miller as a secretary
24 Nov 2009 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary
29 Apr 2009 288a Secretary appointed mrs elizabeth mary mcdonald
03 Apr 2009 288b Appointment Terminated Secretary denise robinson
18 Mar 2009 363a Return made up to 12/03/09; full list of members
26 Jan 2009 AA Accounts made up to 31 March 2008
12 Dec 2008 288b Appointment Terminated Director malcolm fallen
13 Mar 2008 363a Return made up to 12/03/08; full list of members
10 Aug 2007 288c Director's particulars changed
02 Jul 2007 AA Accounts made up to 31 March 2007
13 Mar 2007 363a Return made up to 12/03/07; full list of members
28 Sep 2006 AUD Auditor's resignation
08 May 2006 AA Accounts made up to 31 March 2006