Alim Din & Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2015)
  • 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

Last balance sheet date2015-05-31
Cash in hand£28,338 -320.15%
Net Worth£170,145 +40.52%
Liabilities£358,741 +61.27%
Fixed Assets£9,477 +55.15%
Trade Debtors£239,328 +93.50%
Total assets£680,673 +61.66%
Shareholder's funds£170,145 +40.52%
Total liabilities£358,741 +61.27%

Details

Company type Private Limited Company, Liquidation
Company Number 08377292
Record last updated Friday, July 21, 2023 12:24:58 PM UTC
Official Address 3 Floor 26 Hilton House Street Piccadilly City Centre
There are 1,294 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M12EH
Sector Wholesale of textiles

Charts

Visits

ALIM DIN & SONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32024-82024-102025-22025-3012

Searches

ALIM DIN & SONS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52016-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 10, 2023 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 10, 2023 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jan 10, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 2023 Appointment of a man as Business Person and Director Appointment of a man as Business Person and Director
Notices Feb 20, 2019 Winding-up orders Winding-up orders
Notices Jan 25, 2019 Petitions to wind up Petitions to wind up
Registry May 12, 2018 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 26, 2018 Resignation of one Director Resignation of one Director
Registry Apr 26, 2018 Persons with significant control Persons with significant control
Registry Apr 26, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Apr 17, 2018 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 3, 2018 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 3, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 2, 2018 Appointment of a man as Businessman and Director Appointment of a man as Businessman and Director
Registry Jan 2, 2018 Appointment of a man as Businessman and Director 8377... Appointment of a man as Businessman and Director 8377...
Financials Jun 6, 2017 Annual accounts Annual accounts
Registry Jun 3, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 31, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 18, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 21, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 18, 2017 Annual accounts Annual accounts
Registry Nov 22, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 1, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 11, 2016 Annual return Annual return
Registry Jun 24, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 23, 2015 Annual return Annual return
Registry Jun 2, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 28, 2014 Annual accounts Annual accounts
Registry Sep 18, 2014 Change of accounting reference date Change of accounting reference date
Registry Jun 17, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 16, 2014 Annual return Annual return
Registry Jun 3, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 28, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 28, 2013 Appointment of a man as Director and Company Director 8377... Appointment of a man as Director and Company Director 8377...
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)