About

Registered Number: 05081259
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2004, Ultrabond Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". Bagwell, Peter William, Bagwell, Verity are the current directors of the business. Currently we aren't aware of the number of employees at the Ultrabond Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGWELL, Peter William 23 March 2004 - 1
BAGWELL, Verity 23 March 2004 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 26 April 2012
4.68 - Liquidator's statement of receipts and payments 31 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2011
4.40 - N/A 17 October 2011
4.68 - Liquidator's statement of receipts and payments 28 April 2011
AD01 - Change of registered office address 19 January 2011
4.68 - Liquidator's statement of receipts and payments 02 November 2010
4.68 - Liquidator's statement of receipts and payments 28 April 2010
RESOLUTIONS - N/A 22 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2009
4.20 - N/A 22 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 27 March 2006
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
395 - Particulars of a mortgage or charge 09 June 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.