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

Contacta Services LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 17, 2012)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 00979640
Record last updated Wednesday, October 9, 2013 11:08:22 AM UTC
Official Address 15 Recovery House Roebuck Road Hainault Business Park
There are 217 companies registered at this street
Postal Code IG63TU
Sector Other manufacturing n.e.c.

Charts

Visits

CONTACTA SERVICES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 7, 2013 Liquidator's progress report Liquidator's progress report
Registry Nov 20, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Sep 20, 2012 Change of registered office address Change of registered office address
Registry Sep 20, 2012 Statement of company's affairs Statement of company's affairs
Registry Sep 20, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 20, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Apr 17, 2012 Annual accounts Annual accounts
Registry Dec 29, 2011 Resignation of one Director Resignation of one Director
Registry Nov 28, 2011 Annual return Annual return
Registry Nov 28, 2011 Change of particulars for director Change of particulars for director
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Nov 17, 2010 Annual return Annual return
Registry Nov 17, 2010 Change of particulars for director Change of particulars for director
Financials Sep 7, 2010 Annual accounts Annual accounts
Registry May 13, 2010 Change of name certificate Change of name certificate
Registry Apr 29, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 27, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 19, 2009 Annual return Annual return
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Nov 19, 2009 Change of particulars for director 9796... Change of particulars for director 9796...
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Nov 19, 2009 Change of particulars for director 9796... Change of particulars for director 9796...
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Registry Oct 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry May 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Apr 5, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 1, 2009 Appointment of a woman Appointment of a woman
Registry Dec 12, 2008 Annual return Annual return
Financials Jul 2, 2008 Annual accounts Annual accounts
Registry Apr 25, 2008 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 Feb 20, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 20, 2008 Notice of change of directors or secretaries or in their particulars 9796... Notice of change of directors or secretaries or in their particulars 9796...
Registry Feb 20, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 13, 2008 Annual accounts Annual accounts
Registry Feb 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2007 Annual return Annual return
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 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 Aug 8, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 9796... Declaration of satisfaction in full or in part of a mortgage or charge 9796...
Registry Dec 8, 2006 Annual return Annual return
Registry Apr 11, 2006 Resignation of a director Resignation of a director
Registry Oct 25, 2005 Annual return Annual return
Financials Aug 5, 2005 Annual accounts Annual accounts
Financials Nov 2, 2004 Annual accounts 9796... Annual accounts 9796...
Registry Oct 26, 2004 Annual return Annual return
Registry May 11, 2004 Resignation of a director Resignation of a director
Registry May 11, 2004 Appointment of a director Appointment of a director
Registry Apr 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2003 Annual return Annual return
Financials Oct 31, 2003 Annual accounts Annual accounts
Registry Oct 29, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 12, 2003 Appointment of a director Appointment of a director
Registry Nov 8, 2002 Annual return Annual return
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Nov 20, 2001 Annual return Annual return
Financials Aug 15, 2001 Annual accounts Annual accounts
Registry Nov 7, 2000 Annual return Annual return
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Nov 17, 1999 Annual return Annual return
Registry Nov 12, 1999 Change of name certificate Change of name certificate
Financials Oct 5, 1999 Annual accounts Annual accounts
Registry Nov 4, 1998 Annual return Annual return
Financials Sep 23, 1998 Annual accounts Annual accounts
Registry Jan 5, 1998 Annual return Annual return
Financials Jul 28, 1997 Annual accounts Annual accounts
Registry Jan 15, 1997 Annual return Annual return
Financials Nov 21, 1996 Annual accounts Annual accounts
Registry Nov 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1995 Annual return Annual return
Registry Nov 6, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 6, 1995 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Financials Oct 30, 1995 Annual accounts Annual accounts
Registry Oct 5, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 10, 1995 Annual accounts Annual accounts
Registry Nov 24, 1994 Annual return Annual return
Financials Mar 7, 1994 Annual accounts Annual accounts
Registry Jan 4, 1994 Registered office changed Registered office changed
Registry Jan 4, 1994 Annual return Annual return
Financials Apr 14, 1993 Annual accounts Annual accounts
Registry Mar 17, 1993 Annual return Annual return
Registry Jun 9, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Jun 1, 1992 Annual accounts Annual accounts
Registry Jan 9, 1992 Annual return Annual return
Registry Nov 28, 1991 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Feb 7, 1991 Annual accounts Annual accounts
Registry Dec 24, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 1990 Annual return Annual return
Registry Nov 29, 1990 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 3, 1990 Annual return Annual return
Registry Nov 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 23, 1989 Director resigned, new director appointed 9796... Director resigned, new director appointed 9796...
Registry Sep 5, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 21, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1989 Particulars of a mortgage or charge 9796... Particulars of a mortgage or charge 9796...
Financials Mar 14, 1989 Annual accounts Annual accounts
Registry Jan 27, 1989 Annual return Annual return
Registry Jul 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 17, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge

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