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

Dixon Bate LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 2012)
  • shareholder details and share percentages
  • 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, Liquidation
Company Number 00971984
Record last updated Monday, March 30, 2015 7:31:03 PM UTC
Official Address Victoria Works Street Bingley
There are 3 companies registered at this street
Postal Code BD162NH
Sector Other manufacturing n.e.c.

Charts

Visits

DIXON BATE LIMITED (United Kingdom) Page visits 2024

Searches

DIXON BATE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Feb 24, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Feb 24, 2015 Appointment of liquidators Appointment of liquidators
Notices Feb 24, 2015 Notices to creditors Notices to creditors
Registry Jul 7, 2014 Four appointments: 4 men Four appointments: 4 men
Registry Sep 20, 2013 Annual return Annual return
Registry Apr 30, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 21, 2013 Resignation of one Director Resignation of one Director
Registry Sep 28, 2012 Annual return Annual return
Financials Jul 16, 2012 Annual accounts Annual accounts
Registry Sep 26, 2011 Annual return Annual return
Financials Jul 7, 2011 Annual accounts Annual accounts
Registry Apr 14, 2011 Resignation of one Director Resignation of one Director
Registry Apr 12, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 12, 2011 Statement of satisfaction in full or in part of mortgage or charge 9719... Statement of satisfaction in full or in part of mortgage or charge 9719...
Registry Apr 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Mar 29, 2011 Appointment of a man as Director 9719... Appointment of a man as Director 9719...
Registry Mar 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 24, 2010 Annual return Annual return
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Oct 13, 2009 Annual return Annual return
Registry Sep 20, 2009 Memorandum of association Memorandum of association
Registry Sep 15, 2009 Change of name certificate Change of name certificate
Financials Jun 24, 2009 Annual accounts Annual accounts
Financials Jan 13, 2009 Annual accounts 9719... Annual accounts 9719...
Registry Oct 1, 2008 Annual return Annual return
Financials Jan 8, 2008 Annual accounts Annual accounts
Registry Oct 24, 2007 Annual return Annual return
Registry Sep 27, 2007 Resignation of a director Resignation of a director
Registry Sep 27, 2007 Appointment of a director Appointment of a director
Financials Jan 25, 2007 Annual accounts Annual accounts
Registry Oct 5, 2006 Annual return Annual return
Financials Jan 24, 2006 Annual accounts Annual accounts
Registry Oct 27, 2005 Annual return Annual return
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Sep 8, 2004 Annual return Annual return
Financials Jan 24, 2004 Annual accounts Annual accounts
Registry Oct 21, 2003 Annual return Annual return
Financials Jan 9, 2003 Annual accounts Annual accounts
Registry Oct 7, 2002 Annual return Annual return
Financials Jan 10, 2002 Annual accounts Annual accounts
Registry Oct 17, 2001 Annual return Annual return
Registry May 15, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 10, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 10, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry May 10, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 8, 2001 Resignation of a director Resignation of a director
Registry May 8, 2001 Resignation of a director 9719... Resignation of a director 9719...
Registry May 8, 2001 Resignation of a director Resignation of a director
Registry May 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 2001 Change of name certificate Change of name certificate
Financials Jan 24, 2001 Annual accounts Annual accounts
Registry Sep 28, 2000 Annual return Annual return
Financials Dec 9, 1999 Annual accounts Annual accounts
Registry Oct 12, 1999 Appointment of a director Appointment of a director
Registry Oct 5, 1999 Resignation of a director Resignation of a director
Registry Oct 5, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Oct 21, 1998 Annual return Annual return
Registry Jul 7, 1998 Appointment of a director Appointment of a director
Registry Mar 12, 1998 Appointment of a director 9719... Appointment of a director 9719...
Financials Jan 19, 1998 Annual accounts Annual accounts
Registry Jan 19, 1998 Resignation of a director Resignation of a director
Registry Dec 16, 1997 Appointment of a director Appointment of a director
Registry Dec 4, 1997 Resignation of a director Resignation of a director
Registry Nov 2, 1997 Annual return Annual return
Registry Sep 19, 1997 Resignation of a director Resignation of a director
Registry Nov 10, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Oct 2, 1996 Annual return Annual return
Financials Oct 19, 1995 Annual accounts Annual accounts
Registry Oct 10, 1995 Annual return Annual return
Registry Apr 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1994 Director's particulars changed Director's particulars changed
Registry Sep 29, 1994 Annual return Annual return
Financials Aug 18, 1994 Annual accounts Annual accounts
Registry Jun 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 4, 1993 Annual return Annual return
Registry Oct 4, 1993 Director's particulars changed Director's particulars changed
Financials Oct 1, 1993 Annual accounts Annual accounts
Registry Aug 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 4, 1993 Director resigned, new director appointed 9719... Director resigned, new director appointed 9719...
Registry Oct 5, 1992 Annual return Annual return
Financials Oct 5, 1992 Annual accounts Annual accounts
Registry Aug 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 1992 Director resigned, new director appointed 9719... Director resigned, new director appointed 9719...
Registry May 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1991 Annual return Annual return
Registry Oct 15, 1991 Registered office changed Registered office changed
Financials Sep 12, 1991 Annual accounts Annual accounts
Registry Aug 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 6, 1991 Director resigned, new director appointed 9719... Director resigned, new director appointed 9719...
Registry Oct 17, 1990 Annual return Annual return
Financials Oct 3, 1990 Annual accounts Annual accounts
Financials Nov 1, 1989 Annual accounts 9719... Annual accounts 9719...
Registry Oct 19, 1989 Annual return Annual return
Registry Mar 30, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1989 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 Nov 30, 1988 Annual accounts Annual accounts

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