ULTRA CARE PRODUCTS LIMITED

Albany House Albany House, London, W1B 3HH
StatusDISSOLVED
Company No.04970735
CategoryPrivate Limited Company
Incorporated20 Nov 2003
Age20 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 11 months, 3 days

SUMMARY

ULTRA CARE PRODUCTS LIMITED is an dissolved private limited company with number 04970735. It was incorporated 20 years, 6 months, 26 days ago, on 20 November 2003 and it was dissolved 13 years, 11 months, 3 days ago, on 13 July 2010. The company address is Albany House Albany House, London, W1B 3HH.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nikolaos Liapis

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christos Liapis

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from mercury house shipstones business centre nottingham northgate new basford NG7 7FN

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 287

Description: Registered office changed on 05/05/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 23/11/05 from: the arc NG2 business way enterprise way nottingham nottinghamshire NG2 1EN

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 21/10/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edger 357 LIMITED\certificate issued on 28/11/03

Documents

View document PDF

Incorporation company

Date: 20 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKLAND DEVELOPMENTS LIMITED

44 SPRINGFIELD ROAD,HORSHAM,RH12 2PD

Number:08700437
Status:ACTIVE
Category:Private Limited Company

COBCO (222) LIMITED

WESTPOINT INDUSTRIAL ESTATE,OLDHAM,OL9 9ND

Number:00244138
Status:ACTIVE
Category:Private Limited Company

FIVE AND NINE PRODUCTIONS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:01530824
Status:ACTIVE
Category:Private Limited Company

LAURELS GLOBAL LIMITED

19 COMPTON AVENUE,WEMBLEY,HA0 3FD

Number:08389841
Status:ACTIVE
Category:Private Limited Company

RADD PROPERTIES LIMITED

THE STATION,LEEDS,LS12 2LX

Number:11954170
Status:ACTIVE
Category:Private Limited Company

REDWALL GROUP LTD

NEW VICTORIA MILLS,BURY,BL8 2AL

Number:11240413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source