Ultimate Linings (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GOLDBROOK RESOURCES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04628499 |
Record last updated | Tuesday, April 21, 2015 10:30:11 AM UTC |
Official Address | 3 Office First Floor The Mill Congleton Road Butt Lane Talke |
Locality | Butt Lane |
Region | Staffordshire, England |
Postal Code | ST71NE |
Sector | Floor and wall covering |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 25, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jan 25, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 14, 2012 | Liquidator's progress report |  |
Registry | Nov 10, 2011 | Liquidator's progress report 4628... |  |
Registry | Sep 28, 2010 | Statement of company's affairs |  |
Registry | Sep 28, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Sep 28, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 4, 2010 | Annual return |  |
Registry | Feb 2, 2010 | Annual return 4628... |  |
Registry | Feb 2, 2010 | Change of particulars for director |  |
Registry | Feb 2, 2010 | Change of particulars for director 4628... |  |
Financials | Dec 22, 2009 | Annual accounts |  |
Registry | Apr 29, 2009 | Resignation of one Sales Manager and one Director (a man) |  |
Registry | Apr 29, 2009 | Resignation of a director |  |
Registry | Feb 3, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | Jan 25, 2008 | Annual return |  |
Financials | Jan 24, 2008 | Annual accounts |  |
Registry | Jan 24, 2008 | Appointment of a director |  |
Registry | Jan 15, 2008 | Appointment of a man as Solicitor and Director |  |
Financials | Feb 2, 2007 | Annual accounts |  |
Registry | Feb 2, 2007 | Annual return |  |
Registry | Feb 2, 2006 | Annual return 4628... |  |
Financials | Jan 31, 2006 | Annual accounts |  |
Registry | Jan 25, 2006 | Company name change |  |
Registry | Feb 1, 2005 | Annual return |  |
Financials | Nov 4, 2004 | Annual accounts |  |
Registry | Apr 5, 2004 | Change in situation or address of registered office |  |
Registry | Mar 17, 2004 | Annual return |  |
Registry | Mar 26, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 25, 2003 | Resignation of a director |  |
Registry | Mar 25, 2003 | Resignation of a secretary |  |
Registry | Mar 17, 2003 | Appointment of a director |  |
Registry | Mar 17, 2003 | Appointment of a director 4628... |  |
Registry | Mar 7, 2003 | Change of accounting reference date |  |
Registry | Mar 6, 2003 | Memorandum of association |  |
Registry | Feb 28, 2003 | Change in situation or address of registered office |  |
Registry | Feb 25, 2003 | Company name change |  |
Registry | Feb 25, 2003 | Change of name certificate |  |
Registry | Feb 20, 2003 | Two appointments: 2 men |  |
Registry | Jan 6, 2003 | Two appointments: 2 companies |  |