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

Colne Anodising Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 27, 2004)
  • shareholder details and share percentages
  • 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

Financials

RIGHT SHOWER LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04358957
Record last updated Friday, April 17, 2015 7:44:29 PM UTC
Official Address 3 Hardman Street Spinningfields Manchester M33hf City Centre
There are 656 companies registered at this street
Postal Code M33HF
Sector Treatment and coat metals

Charts

Visits

COLNE ANODISING COMPANY LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 25, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 25, 2012 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry May 1, 2012 Administrator's progress report Administrator's progress report
Registry Dec 5, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Dec 2, 2011 Notice of deemed approval of proposals 4358... Notice of deemed approval of proposals 4358...
Registry Nov 17, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 19, 2011 Change of registered office address Change of registered office address
Registry Sep 26, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Mar 24, 2011 Annual return Annual return
Registry Mar 24, 2011 Change of particulars for director Change of particulars for director
Registry Mar 24, 2011 Change of particulars for director 4358... Change of particulars for director 4358...
Registry Mar 24, 2011 Change of particulars for director Change of particulars for director
Registry Mar 24, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 15, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Mar 14, 2011 Annual accounts Annual accounts
Registry Feb 2, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 22, 2010 Annual accounts Annual accounts
Registry Jan 28, 2010 Annual return Annual return
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jun 23, 2009 Annual return Annual return
Financials May 18, 2009 Annual accounts Annual accounts
Registry Nov 27, 2008 Annual return Annual return
Financials Sep 11, 2007 Annual accounts Annual accounts
Financials Aug 30, 2007 Annual accounts 4358... Annual accounts 4358...
Registry Feb 5, 2007 Annual return Annual return
Registry Jan 18, 2006 Annual return 4358... Annual return 4358...
Financials Nov 24, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Annual return Annual return
Financials Jan 7, 2005 Annual accounts Annual accounts
Financials May 27, 2004 Annual accounts 4358... Annual accounts 4358...
Registry Apr 27, 2004 Annual return Annual return
Registry Apr 27, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 2003 Annual return Annual return
Registry May 14, 2002 Resignation of a secretary Resignation of a secretary
Registry May 14, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 2, 2002 Particulars of a mortgage or charge 4358... Particulars of a mortgage or charge 4358...
Registry May 1, 2002 Appointment of a director Appointment of a director
Registry Apr 30, 2002 Company name change Company name change
Registry Apr 30, 2002 Change of name certificate Change of name certificate
Registry Apr 1, 2002 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Feb 8, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 2002 Appointment of a director Appointment of a director
Registry Feb 6, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 1, 2002 Resignation of a director Resignation of a director
Registry Feb 1, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 23, 2002 Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man

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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy