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

George Reynolds Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 29, 2002)
  • 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

DIRECT WORKTOPS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 00894397
Record last updated Sunday, January 11, 2015 1:27:28 PM UTC
Official Address Deloitte Touche Blenheim House Fitzalan Court Newport Road Cardiff Cf240ts Adamsdown
There are 2 companies registered at this street
Postal Code CF240TS
Sector Manufacture of other furniture

Charts

Visits

GEORGE REYNOLDS UK LTD. (United Kingdom) Page visits 2024

Searches

GEORGE REYNOLDS UK LTD. (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Mar 24, 2010 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 24, 2010 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jan 19, 2010 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jan 19, 2010 Notice to registrar of companies of supervisor's progress report 8943... Notice to registrar of companies of supervisor's progress report 8943...
Registry Jan 19, 2010 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jan 19, 2010 Notice to registrar of companies of supervisor's progress report 8943... Notice to registrar of companies of supervisor's progress report 8943...
Registry Dec 9, 2005 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Oct 28, 2004 Notice to registrar of companies of supervisor's progress report 8943... Notice to registrar of companies of supervisor's progress report 8943...
Registry Nov 10, 2003 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry May 14, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 2003 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Apr 8, 2003 Order to wind up Order to wind up
Registry Oct 18, 2002 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Aug 27, 2002 Appointment of a director Appointment of a director
Registry Aug 20, 2002 Appointment of a man as Chartered Accountants and Director Appointment of a man as Chartered Accountants and Director
Registry May 28, 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 May 28, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 8943... Declaration of satisfaction in full or in part of a mortgage or charge 8943...
Registry May 28, 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 May 28, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 8943... Declaration of satisfaction in full or in part of a mortgage or charge 8943...
Registry May 28, 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 May 28, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 8943... Declaration of satisfaction in full or in part of a mortgage or charge 8943...
Registry Apr 11, 2002 Resignation of a director Resignation of a director
Registry Mar 26, 2002 Resignation of a director 8943... Resignation of a director 8943...
Registry Mar 21, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 15, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2002 Change in situation or address of registered office 8943... Change in situation or address of registered office 8943...
Registry Feb 22, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 21, 2002 Resignation of one Company Director and one Director (a man) 8943... Resignation of one Company Director and one Director (a man) 8943...
Registry Feb 7, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry May 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 13, 2001 Annual accounts Annual accounts
Registry Feb 20, 2001 Annual return Annual return
Registry Dec 6, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 21, 2000 Annual accounts Annual accounts
Registry Feb 9, 2000 Annual return Annual return
Registry Mar 22, 1999 Annual return 8943... Annual return 8943...
Registry Jan 14, 1999 Appointment of a director Appointment of a director
Registry Jan 14, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 14, 1999 Appointment of a director Appointment of a director
Registry Dec 18, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 17, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 22, 1998 Resignation of a secretary Resignation of a secretary
Registry Oct 22, 1998 Appointment of a secretary Appointment of a secretary
Financials Oct 22, 1998 Annual accounts Annual accounts
Registry Oct 21, 1998 Company name change Company name change
Registry Oct 21, 1998 Change of name certificate Change of name certificate
Registry Oct 20, 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 20, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 8943... Declaration of satisfaction in full or in part of a mortgage or charge 8943...
Registry Oct 20, 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 12, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 10, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 1998 Resignation of a director Resignation of a director
Registry Mar 13, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 20, 1998 Annual return Annual return
Financials Sep 12, 1997 Annual accounts Annual accounts
Registry Jul 1, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 1997 Annual return Annual return
Financials Jul 29, 1996 Annual accounts Annual accounts
Registry Feb 9, 1996 Annual return Annual return
Registry Jan 4, 1996 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 Dec 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 24, 1995 Annual accounts Annual accounts
Registry Nov 22, 1995 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 23, 1995 Annual return Annual return
Registry Jan 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 3, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Dec 10, 1994 Annual accounts Annual accounts
Registry Nov 14, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 4, 1994 Auditor's letter of resignation 8943... Auditor's letter of resignation 8943...
Registry Sep 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 26, 1994 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jul 15, 1994 Annual accounts Annual accounts
Registry Mar 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 22, 1994 Director resigned, new director appointed 8943... Director resigned, new director appointed 8943...
Registry Mar 17, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 15, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1994 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Dec 23, 1993 Annual return Annual return
Registry Jun 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 1993 Particulars of a mortgage or charge 8943... Particulars of a mortgage or charge 8943...
Financials Jan 24, 1993 Annual accounts Annual accounts
Registry Dec 31, 1992 Appointment of a man as Technical Director and Director Appointment of a man as Technical Director and Director
Registry Dec 23, 1992 Annual return Annual return
Registry Oct 23, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 1992 Particulars of a mortgage or charge 8943... Particulars of a mortgage or charge 8943...
Registry Feb 26, 1992 Annual return Annual return
Financials Feb 21, 1992 Annual accounts Annual accounts
Registry Jan 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 22, 1992 Director resigned, new director appointed 8943... Director resigned, new director appointed 8943...
Registry Jan 16, 1992 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Dec 31, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Sep 19, 1991 Annual return Annual return
Registry Jul 5, 1991 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 Jun 30, 1991 Annual accounts Annual accounts
Registry Apr 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 23, 1991 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Apr 23, 1991 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares

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)