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

Cpi Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 2009)
  • 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

EMPHATIC SYSTEMS LIMITED
CPI UK LIMITED
LINK MARKETING DISPLAY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02229986
Record last updated Monday, March 30, 2015 11:29:50 PM UTC
Official Address 35 Unit Modwen Road Ordsall
There are 54 companies registered at this street
Locality Ordsall
Region Salford, England
Postal Code M53EZ
Sector Other manufacturing

Charts

Visits

CPI UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122023-12024-72025-22025-3012
Document Type Publication date Download link
Notices Dec 24, 2014 Final meetings Final meetings
Registry May 14, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 14, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 25, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 22, 2010 Statement of company's affairs Statement of company's affairs
Registry Dec 22, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 22, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 30, 2010 Change of registered office address Change of registered office address
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 2993... Change of particulars for director 2993...
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 2993... Change of particulars for director 2993...
Registry Sep 26, 2009 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
Financials May 6, 2009 Annual accounts Annual accounts
Financials May 5, 2009 Annual accounts 2993... Annual accounts 2993...
Registry May 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 25, 2009 Company name change Company name change
Registry Feb 25, 2009 Change of name certificate Change of name certificate
Registry Feb 25, 2009 Company name change Company name change
Registry Dec 12, 2008 Annual return Annual return
Registry Mar 26, 2008 Resignation of a director Resignation of a director
Registry Mar 21, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 21, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Dec 12, 2007 Annual return Annual return
Registry Jun 12, 2007 Appointment of a director Appointment of a director
Financials May 11, 2007 Annual accounts Annual accounts
Financials May 11, 2007 Annual accounts 2993... Annual accounts 2993...
Registry May 9, 2007 Appointment of a director Appointment of a director
Registry Apr 30, 2007 Appointment of a director 2993... Appointment of a director 2993...
Registry Apr 4, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Dec 22, 2006 Resignation of a director Resignation of a director
Registry Dec 13, 2006 Resignation of one President Cpi Inc. and one Director (a man) Resignation of one President Cpi Inc. and one Director (a man)
Registry Dec 4, 2006 Annual return Annual return
Registry Nov 22, 2006 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 Sep 20, 2006 Resignation of a director Resignation of a director
Registry Sep 10, 2006 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry Mar 2, 2006 Annual return Annual return
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Jul 5, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 5, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 23, 2005 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 Jun 13, 2005 Resignation of a director Resignation of a director
Registry May 31, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 19, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Feb 7, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 30, 2004 Annual return Annual return
Financials Oct 5, 2004 Annual accounts Annual accounts
Registry Dec 8, 2003 Annual return Annual return
Registry Jun 6, 2003 Appointment of a director Appointment of a director
Registry May 27, 2003 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Financials May 6, 2003 Annual accounts Annual accounts
Registry Dec 4, 2002 Annual return Annual return
Financials Oct 18, 2002 Annual accounts Annual accounts
Registry Sep 12, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 12, 2002 Declaration that part of the property or undertaking charges 2993... Declaration that part of the property or undertaking charges 2993...
Registry Mar 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2002 Particulars of a mortgage or charge 2993... Particulars of a mortgage or charge 2993...
Registry Feb 27, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 17, 2002 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 Jan 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2993... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2993...
Registry Jan 14, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 14, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 11, 2002 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 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2993... Declaration of satisfaction in full or in part of a mortgage or charge 2993...
Registry Nov 22, 2001 Annual return Annual return
Financials Aug 31, 2001 Annual accounts Annual accounts
Registry Jul 28, 2001 Resignation of a director Resignation of a director
Registry Jul 2, 2001 Resignation of one Sales And Marketing and one Director (a man) Resignation of one Sales And Marketing and one Director (a man)
Registry Nov 29, 2000 Appointment of a director Appointment of a director
Registry Nov 29, 2000 Annual return Annual return
Registry Nov 10, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 6, 2000 Appointment of a man as Director and Sales And Marketing Appointment of a man as Director and Sales And Marketing
Registry Jul 19, 2000 Auditor's letter of resignation Auditor's letter of resignation
Financials May 17, 2000 Annual accounts Annual accounts
Registry Dec 14, 1999 Annual return Annual return
Registry Nov 17, 1999 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 Nov 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2993... Declaration of satisfaction in full or in part of a mortgage or charge 2993...
Registry Nov 17, 1999 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 Nov 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2993... Declaration of satisfaction in full or in part of a mortgage or charge 2993...
Financials Apr 22, 1999 Annual accounts Annual accounts
Registry Feb 1, 1999 Resignation of a director Resignation of a director
Registry Dec 1, 1998 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Nov 16, 1998 Annual return Annual return
Registry Nov 13, 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 Oct 5, 1998 Appointment of a director Appointment of a director
Registry Sep 19, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Aug 24, 1998 Appointment of a director Appointment of a director
Registry Aug 5, 1998 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jul 8, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 1998 Particulars of a mortgage or charge 2993... Particulars of a mortgage or charge 2993...
Financials Jun 29, 1998 Annual accounts Annual accounts
Registry Apr 3, 1998 Resignation of a director Resignation of a director
Registry Mar 26, 1998 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 Mar 18, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 18, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Mar 18, 1998 Memorandum of association Memorandum of association
Registry Mar 18, 1998 Alter mem and arts Alter mem and arts
Registry Mar 18, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 23, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)