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

Amcen Cyfyngedig LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2014)
  • 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 date2014-03-31
Cash in hand£438,498 +47.18%
Net Worth£745,157 +13.30%
Liabilities£90,818 -31.76%
Trade Debtors£333,943 +17.55%
Total assets£835,975 +8.41%
Shareholder's funds£745,157 +13.30%
Total liabilities£90,818 -31.76%

Details

Company type Private Limited Company, Liquidation
Company Number 05118551
Record last updated Monday, November 9, 2015 11:12:06 PM UTC
Official Address The Old Coalyard Glandon Industrial Estate Pwllheli Gwynedd LL535yt North, Pwllheli North
There are 2 companies registered at this street
Locality Pwllheli North
Region Wales
Postal Code LL535YT
Sector Development of building projects

Charts

Visits

AMCEN CYFYNGEDIG (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-82025-2012
Document Type Publication date Download link
Notices Nov 9, 2015 Appointment of liquidators Appointment of liquidators
Notices Nov 9, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Nov 9, 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 Nov 9, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 9, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 28, 2015 Annual return Annual return
Financials Dec 17, 2014 Annual accounts Annual accounts
Registry Aug 8, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Aug 8, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 30, 2014 Annual return Annual return
Financials Nov 26, 2013 Annual accounts Annual accounts
Registry May 30, 2013 Annual return Annual return
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry May 22, 2012 Annual return Annual return
Registry Nov 2, 2011 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 Nov 2, 2011 Statement of satisfaction in full or in part of mortgage or charge 5118... Statement of satisfaction in full or in part of mortgage or charge 5118...
Financials Sep 26, 2011 Annual accounts Annual accounts
Registry May 11, 2011 Annual return Annual return
Financials Dec 21, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Annual return Annual return
Registry May 26, 2010 Change of particulars for director Change of particulars for director
Financials Jan 30, 2010 Annual accounts Annual accounts
Financials Jun 30, 2009 Amended accounts Amended accounts
Registry May 29, 2009 Annual return Annual return
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry May 13, 2008 Annual return Annual return
Financials Jan 24, 2008 Annual accounts Annual accounts
Registry Oct 17, 2007 Resignation of a director Resignation of a director
Registry Oct 17, 2007 Appointment of a director Appointment of a director
Registry Oct 1, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2007 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2007 Annual return Annual return
Registry May 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Jan 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 5, 2006 Annual return Annual return
Financials Jan 23, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 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 27, 2005 Annual return Annual return
Registry Jun 28, 2004 Change of accounting reference date Change of accounting reference date
Registry Jun 18, 2004 Resignation of a director Resignation of a director
Registry Jun 18, 2004 Appointment of a director Appointment of a director
Registry Jun 18, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 18, 2004 Appointment of a director Appointment of a director
Registry May 4, 2004 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

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)