- Company Overview for ULTRA GREEN FUEL CONDITIONERS LIMITED (06416006)
- Filing history for ULTRA GREEN FUEL CONDITIONERS LIMITED (06416006)
- People for ULTRA GREEN FUEL CONDITIONERS LIMITED (06416006)
- More for ULTRA GREEN FUEL CONDITIONERS LIMITED (06416006)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2010 | TM01 | Termination of appointment of Anthony Blakey as a director | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2010 | DS01 | Application to strike the company off the register | |
23 Feb 2010 | TM02 | Termination of appointment of John Banyard as a secretary | |
23 Feb 2010 | TM01 | Termination of appointment of John Banyard as a director | |
10 Nov 2009 | AR01 |
Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-10
|
|
23 Jun 2009 | 288c | Director's Change of Particulars / anthony blakey / 01/02/2009 / HouseName/Number was: , now: 40; Street was: 14 st michaels road, now: roedean crescent; Post Town was: worthing, now: brighton; Region was: west sussex, now: east sussex; Post Code was: BN11 4SD, now: BN2 5RH; Country was: , now: uk | |
09 Dec 2008 | AA | Accounts made up to 30 November 2008 | |
04 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
29 May 2008 | CERTNM | Company name changed worldwide fuel additives LIMITED\certificate issued on 29/05/08 | |
29 Jan 2008 | 288c | Director's particulars changed | |
02 Nov 2007 | NEWINC | Incorporation |