Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

A&p Tyne (2004)

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Unlimited Company, Liquidation
Company Number 03015261
Record last updated Saturday, April 25, 2015 2:41:53 PM UTC
Official Address 1 Kingsway Cardiff Cf103pw Cathays
There are 43 companies registered at this street
Locality Cathays
Region Wales
Postal Code CF103PW
Sector Non-trading company

Charts

Visits

A&P TYNE (2004) (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-82024-72024-901
Document Type Publication date Download link
Registry Jun 5, 2007 Dissolved Dissolved
Registry Mar 5, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 30, 2007 Miscellaneous document Miscellaneous document
Registry Jan 15, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 15, 2007 Miscellaneous document Miscellaneous document
Registry Jan 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 1, 2006 Liquidator's progress report Liquidator's progress report
Registry May 24, 2006 Liquidator's progress report 3015... Liquidator's progress report 3015...
Registry May 20, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 20, 2005 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 20, 2005 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 19, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 2005 Resignation of a director Resignation of a director
Registry May 11, 2005 Reduce issued capital 09 Reduce issued capital 09
Registry May 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 2005 Annual return Annual return
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3015... Declaration of satisfaction in full or in part of a mortgage or charge 3015...
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3015... Declaration of satisfaction in full or in part of a mortgage or charge 3015...
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3015... Declaration of satisfaction in full or in part of a mortgage or charge 3015...
Registry Apr 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Aug 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3015... Declaration of satisfaction in full or in part of a mortgage or charge 3015...
Registry Jun 25, 2004 Declaration of assent for reregistration to unltd Declaration of assent for reregistration to unltd
Registry Jun 25, 2004 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jun 25, 2004 Members' assent for rereg from ltd to unltd Members' assent for rereg from ltd to unltd
Registry Jun 25, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 25, 2004 Re-registration of a company from limited to unlimited with a change of name Re-registration of a company from limited to unlimited with a change of name
Registry Jun 25, 2004 Application by a limited company to be re-registered as unlimited Application by a limited company to be re-registered as unlimited
Registry Jun 25, 2004 Rereg pri-plc Rereg pri-plc
Registry May 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 19, 2004 Annual return Annual return
Registry Mar 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2003 Particulars of a mortgage or charge 3015... Particulars of a mortgage or charge 3015...
Registry Sep 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 2003 Particulars of a mortgage or charge 3015... Particulars of a mortgage or charge 3015...
Registry Aug 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2003 Appointment of a director Appointment of a director
Registry Aug 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3015... Declaration of satisfaction in full or in part of a mortgage or charge 3015...
Registry Aug 12, 2003 Appointment of a person as Director and Corporate Body Appointment of a person as Director and Corporate Body
Registry Aug 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2003 Particulars of a mortgage or charge 3015... Particulars of a mortgage or charge 3015...
Financials Jun 18, 2003 Annual accounts Annual accounts
Registry Mar 5, 2003 Annual return Annual return
Financials Oct 10, 2002 Annual accounts Annual accounts
Registry Mar 13, 2002 Annual return Annual return
Registry Nov 6, 2001 Resignation of a director Resignation of a director
Registry Nov 6, 2001 Resignation of a director 3015... Resignation of a director 3015...
Registry Nov 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Oct 30, 2001 Appointment of a director Appointment of a director
Registry Oct 9, 2001 Appointment of a director 3015... Appointment of a director 3015...
Registry Oct 5, 2001 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 28, 2001 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Sep 5, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 5, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 31, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 2001 Particulars of a mortgage or charge 3015... Particulars of a mortgage or charge 3015...
Registry Mar 7, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Mar 24, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 8, 2000 Appointment of a secretary Appointment of a secretary
Registry Mar 8, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 3, 2000 Annual return Annual return
Registry Mar 1, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 5, 1999 Annual accounts Annual accounts
Registry Jul 13, 1999 Appointment of a director Appointment of a director
Registry Jul 13, 1999 Resignation of a director Resignation of a director
Registry Jul 2, 1999 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jun 4, 1999 Appointment of a director Appointment of a director
Registry May 27, 1999 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Feb 2, 1999 Annual return Annual return
Registry Nov 27, 1998 Appointment of a director Appointment of a director
Registry Nov 27, 1998 Resignation of a director Resignation of a director
Registry Nov 2, 1998 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Oct 22, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 8, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 23, 1998 Appointment of a director Appointment of a director
Registry Apr 2, 1998 Resignation of a director Resignation of a director
Registry Mar 13, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 5, 1998 Annual return Annual return
Registry Jan 9, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 31, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 1997 Resignation of a director Resignation of a director
Registry Nov 7, 1997 Resignation of one Managing Director Ship Repair and one Director (a man) Resignation of one Managing Director Ship Repair and one Director (a man)
Financials Aug 4, 1997 Annual accounts Annual accounts
Registry Feb 24, 1997 Annual return Annual return
Financials Jun 6, 1996 Annual accounts Annual accounts
Registry Feb 14, 1996 Annual return Annual return
Registry Nov 6, 1995 Company name change Company name change
Registry Nov 3, 1995 Change of name certificate Change of name certificate
Registry Sep 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)