Akaal Clothing Manufacturing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 3, 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

Details

Company type Private Limited Company, Dissolved
Company Number 02209464
Record last updated Sunday, April 19, 2015 11:32:20 AM UTC
Official Address 239 Gable House Regents Park Road Finchley Church End
There are 1,113 companies registered at this street
Locality Finchley Church Endlondon
Region BarnetLondon, England
Postal Code N33LF
Sector Manufacture of other outerwear

Charts

Visits

AKAAL CLOTHING MANUFACTURING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102022-122024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 18, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 18, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 18, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 4, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 13, 2010 Liquidator's progress report 2209... Liquidator's progress report 2209...
Registry Mar 31, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2009 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Feb 9, 2009 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 Feb 9, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 9, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 30, 2008 Withdrawal of application for striking off Withdrawal of application for striking off
Registry Nov 25, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 6, 2008 Application for striking off Application for striking off
Registry Sep 4, 2007 Annual return Annual return
Financials May 25, 2007 Annual accounts Annual accounts
Registry Aug 8, 2006 Annual return Annual return
Financials Jun 20, 2006 Annual accounts Annual accounts
Registry Aug 8, 2005 Annual return Annual return
Financials Jun 2, 2005 Annual accounts Annual accounts
Registry Aug 23, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Sep 2, 2003 Annual return Annual return
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Oct 17, 2002 Annual return Annual return
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry Sep 21, 2001 Annual return Annual return
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Oct 20, 2000 Annual return Annual return
Financials Jun 5, 2000 Annual accounts Annual accounts
Registry Nov 12, 1999 Annual return Annual return
Financials Jun 1, 1999 Annual accounts Annual accounts
Registry Oct 26, 1998 Annual return Annual return
Financials Aug 19, 1998 Annual accounts Annual accounts
Registry Feb 6, 1998 Annual return Annual return
Financials Jun 5, 1997 Annual accounts Annual accounts
Registry Aug 23, 1996 Annual return Annual return
Financials Jun 3, 1996 Annual accounts Annual accounts
Financials Aug 2, 1995 Annual accounts 2209... Annual accounts 2209...
Registry Jan 17, 1995 Annual return Annual return
Registry Sep 23, 1994 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 2, 1994 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
Financials Jun 2, 1994 Annual accounts Annual accounts
Registry Dec 7, 1993 Annual return Annual return
Financials Sep 2, 1993 Annual accounts Annual accounts
Registry May 11, 1993 Annual return Annual return
Registry Dec 1, 1992 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 Jul 20, 1992 Annual accounts Annual accounts
Registry Jan 28, 1992 Annual return Annual return
Registry Jul 31, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Jul 30, 1991 Annual accounts Annual accounts
Registry Jul 30, 1991 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 Jun 7, 1991 Annual return Annual return
Registry Aug 15, 1990 Annual return 2209... Annual return 2209...
Registry Mar 6, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 1989 Particulars of a mortgage or charge 2209... Particulars of a mortgage or charge 2209...
Registry Mar 31, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1988 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)