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

Dunnill Mechanical & Electrical LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 7, 2009)
  • 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, Dissolved
Company Number 00566879
Record last updated Thursday, January 7, 2016 2:37:31 PM UTC
Official Address Oxford Chambers Road Guiseley Leeds Mosborough
There are 120 companies registered at this street
Postal Code S209AT
Sector Plumbing

Charts

Visits

DUNNILL MECHANICAL & ELECTRICAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jan 7, 2016 Final meetings Final meetings
Registry Apr 5, 2013 Liquidator's progress report Liquidator's progress report
Registry May 9, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 9, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 16, 2012 Change of registered office address Change of registered office address
Registry Sep 16, 2011 Administrator's progress report Administrator's progress report
Registry Apr 21, 2011 Notice of appointment of replacement/additional administrator Notice of appointment of replacement/additional administrator
Registry Mar 21, 2011 Administrator's progress report Administrator's progress report
Registry Feb 10, 2011 Notice of extension of period of administration Notice of extension of period of administration
Registry Sep 17, 2010 Administrator's progress report Administrator's progress report
Registry May 19, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Apr 27, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Apr 26, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 6, 2010 Change of registered office address Change of registered office address
Registry Mar 29, 2010 Change of registered office address 5668... Change of registered office address 5668...
Registry Feb 22, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jan 28, 2010 Resignation of one Director Resignation of one Director
Registry Dec 31, 2009 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Sep 17, 2009 Memorandum of association Memorandum of association
Registry Sep 12, 2009 Change of name certificate Change of name certificate
Registry Sep 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2009 Appointment of a man as Electrical Engineer and Director Appointment of a man as Electrical Engineer and Director
Registry May 13, 2009 Annual return Annual return
Financials Apr 7, 2009 Annual accounts Annual accounts
Financials Sep 8, 2008 Annual accounts 5668... Annual accounts 5668...
Registry May 6, 2008 Annual return Annual return
Registry Jun 8, 2007 Annual return 5668... Annual return 5668...
Financials Apr 28, 2007 Annual accounts Annual accounts
Financials Jun 9, 2006 Annual accounts 5668... Annual accounts 5668...
Registry May 8, 2006 Annual return Annual return
Registry Sep 23, 2005 Appointment of a director Appointment of a director
Registry Sep 23, 2005 Appointment of a director 5668... Appointment of a director 5668...
Registry Sep 22, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 1, 2005 Two appointments: 2 men Two appointments: 2 men
Financials Jul 11, 2005 Annual accounts Annual accounts
Registry May 5, 2005 Annual return Annual return
Registry Apr 28, 2004 Annual return 5668... Annual return 5668...
Financials Mar 18, 2004 Annual accounts Annual accounts
Registry Jan 24, 2004 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 24, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 5668... Declaration of satisfaction in full or in part of a mortgage or charge 5668...
Registry Jan 24, 2004 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 Jul 3, 2003 Annual return Annual return
Registry Jun 18, 2003 Resignation of a director Resignation of a director
Registry May 22, 2003 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Mar 21, 2003 Annual accounts Annual accounts
Financials May 30, 2002 Annual accounts 5668... Annual accounts 5668...
Registry May 2, 2002 Annual return Annual return
Registry Nov 3, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 24, 2001 Annual return Annual return
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry May 10, 2000 Annual return Annual return
Financials Apr 19, 2000 Annual accounts Annual accounts
Registry Jul 1, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 1999 Particulars of a mortgage or charge 5668... Particulars of a mortgage or charge 5668...
Registry May 19, 1999 Annual return Annual return
Registry Apr 1, 1999 Appointment of a director Appointment of a director
Financials Mar 24, 1999 Annual accounts Annual accounts
Registry Feb 1, 1999 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry May 15, 1998 Annual return Annual return
Financials Mar 3, 1998 Annual accounts Annual accounts
Registry May 30, 1997 Annual return Annual return
Financials Mar 26, 1997 Annual accounts Annual accounts
Registry May 1, 1996 Annual return Annual return
Financials Mar 21, 1996 Annual accounts Annual accounts
Registry Apr 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1995 Annual return Annual return
Financials Apr 5, 1995 Annual accounts Annual accounts
Registry Jun 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1994 Director's particulars changed Director's particulars changed
Registry Jun 15, 1994 Annual return Annual return
Financials Mar 20, 1994 Annual accounts Annual accounts
Registry May 10, 1993 Annual return Annual return
Financials May 10, 1993 Annual accounts Annual accounts
Registry May 10, 1993 Director's particulars changed Director's particulars changed
Registry Apr 26, 1992 Annual return Annual return
Registry Apr 26, 1992 Director's particulars changed Director's particulars changed
Financials Apr 26, 1992 Annual accounts Annual accounts
Registry Apr 17, 1992 Four appointments: 4 men Four appointments: 4 men
Registry Jun 13, 1991 Memorandum of association Memorandum of association
Registry Apr 18, 1991 Annual return Annual return
Financials Apr 18, 1991 Annual accounts Annual accounts
Registry Mar 21, 1991 Change of name certificate Change of name certificate
Registry May 8, 1990 Annual return Annual return
Financials Apr 24, 1990 Annual accounts Annual accounts
Registry Nov 30, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 1989 Particulars of a mortgage or charge 5668... Particulars of a mortgage or charge 5668...
Registry Jun 17, 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
Registry Apr 25, 1989 Annual return Annual return
Financials Apr 25, 1989 Annual accounts Annual accounts
Registry Jan 16, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 22, 1988 Annual return Annual return
Financials Jul 22, 1988 Annual accounts Annual accounts
Registry Jun 16, 1988 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 24, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 26, 1987 Annual accounts Annual accounts
Registry Aug 26, 1987 Annual return Annual return
Registry Jul 14, 1987 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Oct 7, 1986 Annual return Annual return
Financials Jul 5, 1986 Annual accounts Annual accounts
Registry Jun 1, 1956 Miscellaneous document Miscellaneous document

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