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

01153873 LTD

DEALCO 2 LIMITED
BOUNDARY METALS LIMITED
BOUNDARY METAL LIMITED
ORBITMOAT LIMITED
CUSTOM METAL FABRICATIONS LIMITED

Details

Company type Private Limited Company, Active
Company Number 01153873
Record last updated Friday, October 28, 2022 8:31:19 AM UTC
Official Address Trios House Reform Road Maidenhead Berkshire Sl68da Oldfield
There are 41 companies registered at this street
Postal Code SL68DA
Sector manufacture, fabricate, metal

Charts

Visits

01153873 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 1, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2022 Appointment of a man as Director 6738... Appointment of a man as Director 6738...
Registry Jan 3, 2022 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jan 3, 2022 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 3, 2022 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Jan 3, 2022 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 6, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Feb 6, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 3, 2016 Company name change Company name change
Notices Jun 19, 2014 Final meetings Final meetings
Registry Jun 26, 2013 Liquidator's progress report Liquidator's progress report
Registry May 22, 2013 Liquidator's progress report 2544... Liquidator's progress report 2544...
Registry Nov 15, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 8, 2012 Liquidator's progress report 2544... Liquidator's progress report 2544...
Registry May 16, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 2011 Liquidator's progress report 2544... Liquidator's progress report 2544...
Registry Jun 24, 2011 Liquidator's progress report Liquidator's progress report
Registry May 20, 2011 Liquidator's progress report 2544... Liquidator's progress report 2544...
Registry May 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 23, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Mar 26, 2010 Company name change Company name change
Registry Nov 18, 2009 Administrator's progress report Administrator's progress report
Registry Oct 8, 2009 Notice of extension of period of administration Notice of extension of period of administration
Registry May 20, 2009 Administrator's progress report Administrator's progress report
Registry Feb 19, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 2, 2009 Company name change Company name change
Registry Feb 2, 2009 Company name change 6738... Company name change 6738...
Registry Dec 22, 2008 Company name change Company name change
Registry Dec 22, 2008 Company name change 1153... Company name change 1153...
Registry Dec 16, 2008 Company name change Company name change
Registry Dec 16, 2008 Resignation of one Company Director Sales and one Director (a man) Resignation of one Company Director Sales and one Director (a man)
Registry Dec 16, 2008 Appointment of a man as Accounts Manager and Director Appointment of a man as Accounts Manager and Director
Registry Dec 16, 2008 Company name change Company name change
Registry Dec 15, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 13, 2008 Change of name certificate Change of name certificate
Registry Oct 31, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Oct 27, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 23, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Oct 21, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Oct 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 29, 2008 Annual return Annual return
Registry Jul 15, 2008 Company name change Company name change
Registry Jul 15, 2008 Company name change 1153... Company name change 1153...
Registry Jun 12, 2008 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Oct 2, 2007 Annual return Annual return
Financials Jan 30, 2007 Annual accounts Annual accounts
Registry Nov 11, 2006 Annual return Annual return
Registry Jun 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 13, 2006 Change of accounting reference date Change of accounting reference date
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Nov 14, 2005 Resignation of one Quantity Surveyor and one Director (a man) Resignation of one Quantity Surveyor and one Director (a man)
Registry Oct 19, 2005 Annual return Annual return
Financials Dec 24, 2004 Annual accounts Annual accounts
Registry Nov 26, 2004 Annual return Annual return
Financials Dec 30, 2003 Annual accounts Annual accounts
Registry Nov 21, 2003 Annual return Annual return
Financials Dec 31, 2002 Annual accounts Annual accounts
Registry Dec 5, 2002 Annual return Annual return
Registry Aug 2, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 2, 2002 Appointment of a man as Director and Contract Manager Appointment of a man as Director and Contract Manager
Financials Dec 28, 2001 Annual accounts Annual accounts
Registry Oct 11, 2001 Annual return Annual return
Registry Oct 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 15, 2001 Annual accounts Annual accounts
Registry Oct 10, 2000 Annual return Annual return
Registry Mar 15, 2000 Annual return 2544... Annual return 2544...
Registry Feb 24, 2000 Appointment of a woman Appointment of a woman
Financials Dec 23, 1999 Annual accounts Annual accounts
Registry Oct 23, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 29, 1998 Annual accounts Annual accounts
Registry Nov 18, 1998 Annual return Annual return
Financials Dec 29, 1997 Annual accounts Annual accounts
Registry Oct 31, 1997 Annual return Annual return
Financials Jan 3, 1997 Annual accounts Annual accounts
Registry Oct 31, 1996 Annual return Annual return
Registry Sep 24, 1996 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Aug 14, 1996 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Nov 30, 1995 Annual return Annual return
Financials Sep 4, 1995 Annual accounts Annual accounts
Registry Apr 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 1, 1995 Historical Historical
Financials Dec 1, 1994 Annual accounts Annual accounts
Registry Oct 31, 1994 Annual return Annual return
Registry Dec 9, 1993 Annual return 2544... Annual return 2544...
Financials Aug 22, 1993 Annual accounts Annual accounts
Registry Apr 21, 1993 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 Nov 6, 1992 Director's particulars changed Director's particulars changed
Registry Nov 6, 1992 Annual return Annual return
Financials Aug 18, 1992 Annual accounts Annual accounts
Registry Nov 4, 1991 Annual return Annual return
Registry Oct 31, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Sep 28, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Sep 13, 1991 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 Nov 12, 1990 Memorandum of association Memorandum of association
Registry Nov 7, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 6, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 6, 1990 Change of name certificate Change of name certificate
Registry Oct 29, 1990 Alter mem and arts Alter mem and arts
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