Officers. Officer name: Diane Hawkins. Termination date: 2023-07-01. |
2023-07-15 |
View Report |
Address. Description: Registered office changed on 19/03/07 from: c/o sharma & co 50 newhall street birmingham B3 3QE. |
2007-03-19 |
View Report |
Insolvency. Liquidation in administration statement of affairs. |
2007-02-01 |
View Report |
Insolvency. Liquidation in administration extension of time. |
2007-01-16 |
View Report |
Insolvency. Liquidation in administration result creditors meeting. |
2006-11-03 |
View Report |
Insolvency. Liquidation in administration proposals. |
2006-10-12 |
View Report |
Address. Description: Registered office changed on 18/08/06 from: the events warehouse 70 albert road stechford birmingham B33 9AH. |
2006-08-18 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2006-08-09 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-10 |
View Report |
Officers. Description: New director appointed. |
2006-04-12 |
View Report |
Annual return. Legacy. |
2006-04-06 |
View Report |
Officers. Description: Director resigned. |
2006-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-04 |
View Report |
Accounts. Accounts amended with made up date. |
2006-01-04 |
View Report |
Officers. Description: Director resigned. |
2005-08-23 |
View Report |
Officers. Description: New director appointed. |
2005-08-23 |
View Report |
Officers. Description: Director resigned. |
2005-08-12 |
View Report |
Officers. Description: New director appointed. |
2005-04-29 |
View Report |
Annual return. Legacy. |
2005-04-26 |
View Report |
Capital. Description: £ ic 1000/970 16/03/04 £ sr 30@1=30. |
2005-01-20 |
View Report |
Accounts. Accounts type small. |
2005-01-04 |
View Report |
Officers. Description: New secretary appointed. |
2004-10-05 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2004-10-04 |
View Report |
Annual return. Legacy. |
2004-03-08 |
View Report |
Accounts. Accounts type small. |
2004-01-05 |
View Report |
Officers. Description: Director resigned. |
2003-09-04 |
View Report |
Annual return. Legacy. |
2003-03-18 |
View Report |
Officers. Description: New director appointed. |
2003-02-17 |
View Report |
Officers. Description: New director appointed. |
2003-01-17 |
View Report |
Officers. Description: New secretary appointed. |
2003-01-13 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2003-01-13 |
View Report |
Accounts. Accounts type small. |
2002-12-31 |
View Report |
Officers. Description: New director appointed. |
2002-07-22 |
View Report |
Officers. Description: Director resigned. |
2002-07-22 |
View Report |
Change of name. Description: Company name changed ultimate productions LIMITED\certificate issued on 11/07/02. |
2002-07-11 |
View Report |
Annual return. Legacy. |
2002-04-05 |
View Report |
Accounts. Accounts type small. |
2001-12-27 |
View Report |
Resolution. Description: Resolutions. |
2001-10-05 |
View Report |
Officers. Description: New director appointed. |
2001-07-24 |
View Report |
Officers. Description: New director appointed. |
2001-07-24 |
View Report |
Officers. Description: New director appointed. |
2001-07-24 |
View Report |
Officers. Description: New director appointed. |
2001-07-24 |
View Report |
Annual return. Legacy. |
2001-03-07 |
View Report |
Accounts. Accounts type small. |
2000-12-28 |
View Report |
Capital. Description: Ad 01/11/00--------- £ si 900@1=900 £ ic 100/1000. |
2000-11-21 |
View Report |
Resolution. Description: Resolutions. |
2000-11-21 |
View Report |
Annual return. Legacy. |
2000-03-29 |
View Report |
Accounts. Accounts type small. |
1999-12-24 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1999-11-04 |
View Report |