Ultimate Print Finishers Ltd was registered on 11 May 2004, it has a status of "Dissolved". The companies director is listed as Knight, Michael in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHT, Michael | 05 October 2005 | 15 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 May 2018 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2013 | |
AD01 - Change of registered office address | 29 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2011 | |
RESOLUTIONS - N/A | 06 January 2010 | |
4.20 - N/A | 06 January 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 January 2010 | |
AD01 - Change of registered office address | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
363a - Annual Return | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
363s - Annual Return | 29 June 2005 | |
NEWINC - New incorporation documents | 11 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 10 September 2009 | Outstanding |
N/A |