Manchester
Lancashire
M16 8FH
Secretary Name | Miss Samar Naeem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 92 College Road Manchester Lancashire M16 8FH |
Secretary Name | Dawn Melinda Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 27 Dodington Close Manchester Lancashire M16 7LG |
Director Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | No.2 Commercial Centre Square Alofi Niue |
Registered Address | 12a Mirabel Street Manchester Lancashire M3 1PJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2001 | Secretary resigned (1 page) |
27 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
17 May 1999 | Ad 12/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 92 college road manchester lancashire M16 8FH (1 page) |
8 April 1999 | Company name changed ulertech LTD.\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 94 mysore road london SW11 5SA (1 page) |
8 April 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (12 pages) |