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

Umeco November LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

FLUID TRANSFER LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00923608
Record last updated Wednesday, January 6, 2021 11:34:14 PM UTC
Official Address Composites House Sinclair Close Heanor Derbyshire De757sp Shipley Park Horsley And Woodhouse, Shipley Park, Horsley And Horsley Woodhouse
There are 69 companies registered at this street
Postal Code DE757SP
Sector Non-trading companynon trading

Charts

Visits

UMECO NOVEMBER LIMITED (United Kingdom) Page visits 2024

Searches

UMECO NOVEMBER LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 27, 2020 Appointment of a man as Director and Management Accountant Appointment of a man as Director and Management Accountant
Registry Jan 1, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 1, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 15, 2018 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Oct 12, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 15, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 1, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 25, 2015 Striking off application by a company Striking off application by a company
Registry Aug 5, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Aug 5, 2015 Statement of capital Statement of capital
Registry Aug 5, 2015 Solvency statement Solvency statement
Registry Aug 5, 2015 Resolution Resolution
Registry Feb 17, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jan 19, 2015 Annual return Annual return
Registry Jan 19, 2015 Resignation of one Director Resignation of one Director
Registry Nov 1, 2014 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Oct 31, 2014 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 16, 2014 Miscellaneous document Miscellaneous document
Financials Sep 9, 2014 Annual accounts Annual accounts
Registry Jul 1, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 17, 2013 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Jun 11, 2013 Change of registered office address Change of registered office address
Registry Dec 14, 2012 Annual return Annual return
Registry Oct 31, 2012 Change of accounting reference date Change of accounting reference date
Financials Sep 14, 2012 Annual accounts Annual accounts
Registry Aug 17, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 17, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 16, 2012 Resignation of one Director Resignation of one Director
Registry Aug 16, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 16, 2012 Resignation of one Director Resignation of one Director
Registry Aug 16, 2012 Resignation of one Director 2589129... Resignation of one Director 2589129...
Registry Aug 16, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 20, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Apr 24, 2012 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 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 7862514... Statement of satisfaction in full or in part of mortgage or charge 7862514...
Registry Apr 24, 2012 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 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 7862514... Statement of satisfaction in full or in part of mortgage or charge 7862514...
Registry Apr 24, 2012 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 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 7862514... Statement of satisfaction in full or in part of mortgage or charge 7862514...
Registry Apr 24, 2012 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 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 7862514... Statement of satisfaction in full or in part of mortgage or charge 7862514...
Registry Apr 24, 2012 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 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 7862514... Statement of satisfaction in full or in part of mortgage or charge 7862514...
Registry Apr 24, 2012 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 Dec 20, 2011 Annual return Annual return
Financials Sep 20, 2011 Annual accounts Annual accounts
Registry Aug 10, 2011 Resignation of one Director Resignation of one Director
Registry Aug 10, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 10, 2011 Resignation of one Director Resignation of one Director
Registry Aug 10, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 9, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Dec 10, 2010 Annual return Annual return
Financials Dec 9, 2010 Annual accounts Annual accounts
Registry Jun 11, 2010 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Jan 6, 2010 Annual return Annual return
Financials Aug 8, 2009 Annual accounts Annual accounts
Financials Jan 30, 2009 Annual accounts 8106055... Annual accounts 8106055...
Registry Dec 10, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Jan 2, 2008 Annual return Annual return
Registry Aug 21, 2007 Appointment of a person Appointment of a person
Registry Aug 17, 2007 Resignation of a person Resignation of a person
Registry Aug 4, 2007 Resignation of a person 1801412... Resignation of a person 1801412...
Registry Jul 30, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 20, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Jan 20, 2007 Annual return Annual return
Registry Nov 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2006 Annual return Annual return
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Aug 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Dec 21, 2004 Annual return Annual return
Registry Jul 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 2003 Annual return Annual return
Financials Oct 31, 2003 Annual accounts Annual accounts
Financials Jan 25, 2003 Annual accounts 1909894... Annual accounts 1909894...
Registry Dec 12, 2002 Annual return Annual return
Registry Dec 14, 2001 Annual return 1788768... Annual return 1788768...
Financials Oct 12, 2001 Annual accounts Annual accounts
Financials Jan 24, 2001 Annual accounts 1910303... Annual accounts 1910303...
Registry Dec 18, 2000 Annual return Annual return
Registry Dec 14, 1999 Annual return 1909773... Annual return 1909773...
Financials Jul 28, 1999 Annual accounts Annual accounts
Registry Dec 31, 1998 Resignation of a person Resignation of a person
Registry Dec 31, 1998 Appointment of a person Appointment of a person
Registry Dec 31, 1998 Resignation of a director Resignation of a director
Registry Dec 31, 1998 Resignation of a director 1866405... Resignation of a director 1866405...
Registry Dec 31, 1998 Resignation of a person Resignation of a person
Registry Dec 31, 1998 Resignation of a person 1944722... Resignation of a person 1944722...
Registry Dec 31, 1998 Resignation of a person Resignation of a person
Registry Dec 22, 1998 Annual return Annual return
Registry Dec 16, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 4, 1998 Company name change Company name change
Registry Dec 3, 1998 Change of name certificate Change of name certificate

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