Dataval Transcription And Secretarial Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 1995)
  • 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

CHASE BERKELEY CONSULTANCY LTD

Details

Company type Private Limited Company, Dissolved
Company Number 02687477
Record last updated Monday, April 27, 2015 8:13:58 AM UTC
Official Address 76 New Cavendish Street London W1m7lb West End
There are 600 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1M7LB
Sector limit, secretarial, service, transcription

Charts

Visits

DATAVAL TRANSCRIPTION AND SECRETARIAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122025-12025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 25, 2001 Dissolved Dissolved
Registry Oct 25, 2000 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 25, 2000 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 1999 Liquidator's progress report 2687... Liquidator's progress report 2687...
Registry Oct 8, 1999 Miscellaneous document Miscellaneous document
Registry Sep 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 30, 1999 Liquidator's progress report Liquidator's progress report
Registry May 20, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 20, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 20, 1998 Statement of company's affairs Statement of company's affairs
Registry May 1, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Jun 10, 1997 Company name change Company name change
Registry Jun 9, 1997 Change of name certificate Change of name certificate
Registry May 28, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Jun 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 12, 1996 Director resigned, new director appointed 2687... Director resigned, new director appointed 2687...
Registry Jun 12, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 12, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 1996 Two appointments: 2 men Two appointments: 2 men
Registry May 14, 1996 Change of accounting reference date Change of accounting reference date
Registry Feb 29, 1996 Resignation of a woman Resignation of a woman
Registry Feb 25, 1996 Annual return Annual return
Financials Dec 19, 1995 Annual accounts Annual accounts
Registry Jul 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1995 Director resigned, new director appointed 2687... Director resigned, new director appointed 2687...
Registry Jun 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1995 Appointment of a woman Appointment of a woman
Registry May 30, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 17, 1995 Annual return Annual return
Financials Nov 30, 1994 Annual accounts Annual accounts
Registry Jul 12, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 3, 1994 Annual return Annual return
Registry Mar 7, 1994 Annual return 2687... Annual return 2687...
Financials Nov 10, 1993 Annual accounts Annual accounts
Registry Oct 29, 1993 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 29, 1993 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Sep 14, 1993 Ad --------- Ad ---------
Registry Sep 10, 1993 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Sep 10, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 10, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry May 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1993 Change of name certificate Change of name certificate
Registry Apr 19, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Feb 14, 1993 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Jun 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 9, 1992 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 7, 1992 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 Feb 19, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1992 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Feb 11, 1992 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)