Advanced company searchLink opens in new window

ULTRA-CIPHER LTD

Company number 05190846

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-09-01
  • GBP 2
01 Sep 2010 CH01 Director's details changed for Mr Ian James Colley on 15 August 2010
27 Nov 2009 AA Total exemption full accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 15/08/09; full list of members
02 May 2009 AA Total exemption full accounts made up to 31 July 2008
28 Jul 2008 363a Return made up to 26/07/08; full list of members
28 Jul 2008 353 Location of register of members
02 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
06 Dec 2007 363s Return made up to 27/07/07; no change of members
06 Dec 2007 363(287) Registered office changed on 06/12/07
28 Apr 2007 AA Total exemption full accounts made up to 26 July 2006
30 Oct 2006 AA Total exemption full accounts made up to 26 July 2005
17 Oct 2006 363s Return made up to 27/07/06; full list of members
02 Sep 2005 363s Return made up to 27/07/05; full list of members
02 Sep 2005 363(288) Director's particulars changed
17 Aug 2004 288a New secretary appointed
17 Aug 2004 288a New director appointed
28 Jul 2004 288b Secretary resigned
28 Jul 2004 288b Director resigned
27 Jul 2004 NEWINC Incorporation