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

Aleem Investments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 11, 2006)
  • 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, Dissolved
Company Number 04925860
Record last updated Tuesday, September 2, 2014 2:09:58 AM UTC
Official Address 257 Hagley Road Edgbaston
There are 783 companies registered at this street
Locality Edgbaston
Region Birmingham, England
Postal Code B169NA
Sector Sale of used cars and light motor vehicles

Charts

Visits

ALEEM INVESTMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32014-52014-62014-92015-42022-62022-82022-122024-92025-3012

Searches

ALEEM INVESTMENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52016-9012345
Document Type Publication date Download link
Registry Aug 20, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 20, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 29, 2012 Statement of company's affairs Statement of company's affairs
Registry Feb 29, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 29, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 3, 2012 Change of registered office address Change of registered office address
Registry Dec 16, 2011 Annual return Annual return
Registry Dec 15, 2011 Annual return 4925... Annual return 4925...
Registry Nov 8, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 9, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 12, 2010 Annual return Annual return
Registry Dec 12, 2010 Change of particulars for director Change of particulars for director
Registry Jun 8, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 6, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 31, 2009 Statement of satisfaction in full or in part of mortgage or charge 4925... Statement of satisfaction in full or in part of mortgage or charge 4925...
Registry Sep 22, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 16, 2008 Annual return Annual return
Registry Dec 16, 2008 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 15, 2008 Annual return Annual return
Registry Nov 25, 2008 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 25, 2008 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 21, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 11, 2006 Annual return Annual return
Financials Nov 11, 2006 Annual accounts Annual accounts
Registry Nov 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 11, 2006 Annual return Annual return
Registry May 23, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 2006 Particulars of a mortgage or charge 4925... Particulars of a mortgage or charge 4925...
Registry Mar 28, 2006 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 11, 2005 Annual return Annual return
Registry May 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2004 Particulars of a mortgage or charge 4925... Particulars of a mortgage or charge 4925...
Registry Mar 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 21, 2003 Appointment of a director Appointment of a director
Registry Oct 21, 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 13, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Oct 13, 2003 Resignation of a director Resignation of a director
Registry Oct 13, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 8, 2003 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)