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

Belgrove Graphics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 15, 2010)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00212800
Record last updated Thursday, October 10, 2013 12:38:58 AM UTC
Official Address Parkin s Booth Co Yorkshire House Central
There are 90 companies registered at this street
Postal Code L39AG
Sector Manufacture other fabricated metal products

Charts

Visits

BELGROVE GRAPHICS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 11, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 13, 2011 Liquidator's progress report 2128... Liquidator's progress report 2128...
Registry Oct 11, 2010 Change of registered office address Change of registered office address
Registry Sep 21, 2010 Statement of company's affairs Statement of company's affairs
Registry Sep 21, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 21, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry Mar 24, 2010 Annual return Annual return
Registry Mar 18, 2010 Change of particulars for director Change of particulars for director
Registry Mar 18, 2010 Change of particulars for director 2128... Change of particulars for director 2128...
Registry Mar 17, 2010 Change of particulars for director Change of particulars for director
Registry Mar 17, 2010 Change of particulars for director 2128... Change of particulars for director 2128...
Registry Mar 17, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Feb 25, 2010 Annual accounts Annual accounts
Registry May 27, 2009 Resignation of a director Resignation of a director
Registry May 27, 2009 Resignation of a director 2128... Resignation of a director 2128...
Registry May 20, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 3, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Registry Mar 26, 2008 Annual return 2128... Annual return 2128...
Financials Feb 19, 2008 Annual accounts Annual accounts
Registry Mar 31, 2007 Annual return Annual return
Financials Mar 27, 2007 Annual accounts Annual accounts
Registry Jul 31, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 2006 Annual return Annual return
Financials Mar 23, 2006 Annual accounts Annual accounts
Registry Apr 25, 2005 Appointment of a director Appointment of a director
Registry Apr 25, 2005 Resignation of a director Resignation of a director
Registry Apr 18, 2005 Appointment of a woman Appointment of a woman
Registry Mar 30, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Apr 1, 2004 Annual return Annual return
Financials Apr 1, 2004 Annual accounts Annual accounts
Registry Apr 2, 2003 Annual return Annual return
Financials Apr 2, 2003 Annual accounts Annual accounts
Registry Jun 28, 2002 Change of name certificate Change of name certificate
Financials Apr 2, 2002 Annual accounts Annual accounts
Registry Apr 2, 2002 Annual return Annual return
Registry Mar 27, 2001 Annual return 2128... Annual return 2128...
Financials Mar 27, 2001 Annual accounts Annual accounts
Registry Oct 27, 2000 Resignation of a director Resignation of a director
Financials Mar 31, 2000 Annual accounts Annual accounts
Registry Mar 31, 2000 Annual return Annual return
Registry Feb 16, 2000 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 Oct 14, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 1999 Resignation of a director Resignation of a director
Registry Mar 30, 1999 Annual return Annual return
Financials Mar 30, 1999 Annual accounts Annual accounts
Registry Mar 31, 1998 Annual return Annual return
Financials Mar 31, 1998 Annual accounts Annual accounts
Registry Jan 27, 1998 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 Jan 27, 1998 Appointment of a director Appointment of a director
Registry Jan 22, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 11, 1997 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 Dec 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 2128... Declaration of satisfaction in full or in part of a mortgage or charge 2128...
Registry Dec 11, 1997 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 Dec 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 2128... Declaration of satisfaction in full or in part of a mortgage or charge 2128...
Registry Sep 26, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 17, 1997 Appointment of a director Appointment of a director
Registry Sep 17, 1997 Resignation of a director Resignation of a director
Financials Mar 27, 1997 Annual accounts Annual accounts
Registry Mar 27, 1997 Annual return Annual return
Registry Apr 1, 1996 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 Mar 25, 1996 Annual return Annual return
Financials Mar 25, 1996 Annual accounts Annual accounts
Registry Oct 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 15, 1995 Annual return Annual return
Financials Mar 15, 1995 Annual accounts Annual accounts
Registry Feb 6, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 1994 Particulars of a mortgage or charge 2128... Particulars of a mortgage or charge 2128...
Financials Mar 28, 1994 Annual accounts Annual accounts
Registry Mar 28, 1994 Director's particulars changed Director's particulars changed
Registry Mar 28, 1994 Annual return Annual return
Registry Feb 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1993 Resignation of one Export Director and one Director (a man) Resignation of one Export Director and one Director (a man)
Registry Jun 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 17, 1993 Annual accounts Annual accounts
Registry Mar 17, 1993 Annual return Annual return
Registry Feb 22, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 31, 1992 Annual accounts Annual accounts
Registry Mar 31, 1992 Director's particulars changed Director's particulars changed
Registry Mar 31, 1992 Annual return Annual return
Registry Mar 15, 1992 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 2, 1991 Annual return Annual return
Financials Apr 2, 1991 Annual accounts Annual accounts
Financials Jun 1, 1990 Annual accounts 2128... Annual accounts 2128...
Registry Mar 29, 1990 Annual return Annual return
Registry Feb 13, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1989 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 Apr 20, 1989 Alter mem and arts Alter mem and arts
Registry Apr 19, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1989 Annual return Annual return
Financials Mar 2, 1989 Annual accounts Annual accounts
Registry Sep 12, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 7, 1988 Director resigned, new director appointed 2128... Director resigned, new director appointed 2128...

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)