Ulva Ltd was founded on 06 April 1998 and has its registered office in Derby, Derbyshire, it's status at Companies House is "Liquidation". There are 4 directors listed for this company in the Companies House registry. We don't currently know the number of employees at Ulva Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Christopher | 28 October 1998 | - | 1 |
BAINES, Terence Edward | 06 April 1998 | 28 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Jill Eileen | 07 December 2001 | - | 1 |
BEARDSMORE, Giuseppina | 06 April 1998 | 07 December 2001 | 1 |
Document Type | Date | |
---|---|---|
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 31 July 2009 | |
LIQ MISC RES - N/A | 31 July 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
287 - Change in situation or address of Registered Office | 30 November 2007 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 13 November 2007 | |
COCOMP - Order to wind up | 13 November 2007 | |
2.33B - N/A | 26 October 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
2.12B - N/A | 04 September 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 29 May 2007 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 24 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2004 | |
363s - Annual Return | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
AA - Annual Accounts | 23 August 2003 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 22 May 2002 | |
RESOLUTIONS - N/A | 15 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2002 | |
123 - Notice of increase in nominal capital | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
287 - Change in situation or address of Registered Office | 28 November 2001 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 04 June 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363s - Annual Return | 05 May 2000 | |
CERTNM - Change of name certificate | 28 September 1999 | |
AA - Annual Accounts | 06 September 1999 | |
363s - Annual Return | 10 April 1999 | |
287 - Change in situation or address of Registered Office | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
NEWINC - New incorporation documents | 06 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 September 2005 | Outstanding |
N/A |
Debenture | 07 November 2003 | Outstanding |
N/A |