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

A l d Vacuum Technologies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 1996)
  • 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 Limited Company, Liquidation
Company Number 03016363
Record last updated Friday, May 27, 2016 10:49:25 PM UTC
Official Address 17 Suite Building 6 Croxley Green Business Park Hatters Lane South, Croxley Green South
There are 29 companies registered at this street
Locality Croxley Green South
Region Hertfordshire, England
Postal Code WD188YH
Sector Management consultancy activities other than financial management

Charts

Visits

A L D VACUUM TECHNOLOGIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-52022-122024-92024-102025-2012
Document Type Publication date Download link
Registry Mar 29, 2016 Change of registered office address Change of registered office address
Registry May 13, 2015 Change of registered office address 3016... Change of registered office address 3016...
Registry May 12, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 12, 2015 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 12, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices May 6, 2015 Appointment of liquidators Appointment of liquidators
Notices May 6, 2015 Notices to creditors Notices to creditors
Notices May 6, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Apr 23, 2015 Resignation of one Director Resignation of one Director
Registry Apr 1, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 20, 2015 Annual return Annual return
Financials Jul 7, 2014 Annual accounts Annual accounts
Registry Feb 26, 2014 Annual return Annual return
Registry Aug 29, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 29, 2013 Statement of satisfaction of a charge / full / charge no 1 3016... Statement of satisfaction of a charge / full / charge no 1 3016...
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry Jun 18, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jun 18, 2013 Resignation of one Director Resignation of one Director
Registry Apr 30, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 13, 2013 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Feb 15, 2013 Annual return Annual return
Financials Aug 6, 2012 Annual accounts Annual accounts
Registry Feb 7, 2012 Annual return Annual return
Financials Sep 21, 2011 Annual accounts Annual accounts
Registry Apr 15, 2011 Memorandum of association Memorandum of association
Registry Apr 15, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 31, 2011 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Feb 24, 2010 Annual return Annual return
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for director 3016... Change of particulars for director 3016...
Registry Mar 26, 2009 Annual return Annual return
Registry Mar 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 13, 2009 Annual accounts Annual accounts
Registry Oct 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 2, 2008 Annual accounts Annual accounts
Registry Sep 30, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 2008 Miscellaneous document Miscellaneous document
Registry Feb 14, 2008 Annual return Annual return
Financials Oct 5, 2007 Annual accounts Annual accounts
Registry Feb 22, 2007 Annual return Annual return
Financials Oct 20, 2006 Annual accounts Annual accounts
Registry Feb 13, 2006 Annual return Annual return
Registry Jul 8, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry Mar 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 30, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 21, 2005 Annual return Annual return
Registry Mar 1, 2005 Appointment of a director Appointment of a director
Registry Mar 1, 2005 Resignation of a director Resignation of a director
Registry Jan 21, 2005 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Jan 21, 2005 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Sep 17, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 5, 2004 Annual return Annual return
Financials Mar 13, 2004 Annual accounts Annual accounts
Registry Oct 17, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 17, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 17, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2003 Annual return Annual return
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Oct 23, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 14, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Financials Jul 30, 2002 Annual accounts Annual accounts
Registry May 8, 2002 Annual return Annual return
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry Apr 4, 2001 Annual return Annual return
Financials Jul 24, 2000 Annual accounts Annual accounts
Registry Mar 7, 2000 Annual return Annual return
Registry Mar 7, 2000 Resignation of a director Resignation of a director
Registry Aug 31, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 22, 1999 Annual accounts Annual accounts
Registry Mar 4, 1999 Annual return Annual return
Financials Jul 31, 1998 Annual accounts Annual accounts
Registry Jul 30, 1998 Appointment of a director Appointment of a director
Registry Apr 1, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 26, 1998 Annual return Annual return
Financials Aug 5, 1997 Annual accounts Annual accounts
Registry Mar 11, 1997 Annual return Annual return
Registry Aug 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 23, 1996 Annual accounts Annual accounts
Registry Jul 19, 1996 Annual return Annual return
Registry Jul 19, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 1996 Director's particulars changed Director's particulars changed
Registry Jul 19, 1996 Registered office changed Registered office changed
Registry Jun 14, 1996 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Sep 1, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1995 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Feb 10, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1995 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

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)