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

Goliath International (Tools) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 15, 2012)
  • all other documents available
  • 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 00716354
Record last updated Tuesday, March 31, 2015 12:37:11 AM UTC
Official Address Newtown Row Aston
There are 18 companies registered at this street
Locality Aston
Region Birmingham, England
Postal Code B64NQ
Sector Manufacture of tools

Charts

Visits

GOLIATH INTERNATIONAL (TOOLS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-62024-102024-112024-122025-32025-401234567

Searches

GOLIATH INTERNATIONAL (TOOLS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-301
Document Type Publication date Download link
Notices Nov 6, 2014 Appointment of liquidators Appointment of liquidators
Notices Nov 6, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Oct 13, 2014 Meetings of creditors Meetings of creditors
Registry Nov 6, 2013 Appointment of a woman Appointment of a woman
Registry Oct 31, 2013 Appointment of a woman 7163... Appointment of a woman 7163...
Registry Feb 28, 2013 Annual return Annual return
Registry Dec 19, 2012 Resignation of one Director Resignation of one Director
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry Mar 9, 2012 Annual return Annual return
Financials Dec 30, 2011 Annual accounts Annual accounts
Registry Jan 14, 2011 Annual return Annual return
Financials Nov 16, 2010 Annual accounts Annual accounts
Registry Sep 22, 2010 Resignation of one Director Resignation of one Director
Registry Sep 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 28, 2010 Resignation of one Secretary 7163... Resignation of one Secretary 7163...
Registry Apr 19, 2010 Return of allotment of shares Return of allotment of shares
Registry Apr 19, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 9, 2010 Annual return Annual return
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Feb 9, 2010 Change of particulars for director 7163... Change of particulars for director 7163...
Financials Dec 23, 2009 Annual accounts Annual accounts
Registry May 11, 2009 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 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 7163... Declaration of satisfaction in full or in part of a mortgage or charge 7163...
Registry May 11, 2009 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 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 7163... Declaration of satisfaction in full or in part of a mortgage or charge 7163...
Registry May 1, 2009 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 Apr 15, 2009 Annual accounts Annual accounts
Registry Feb 4, 2009 Annual return Annual return
Registry Feb 20, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 20, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 20, 2008 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 Feb 20, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 20, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 20, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 30, 2008 Annual return Annual return
Financials Dec 6, 2007 Annual accounts Annual accounts
Registry Jun 5, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 5, 2007 Resignation of a director Resignation of a director
Financials Feb 3, 2007 Annual accounts Annual accounts
Registry Jan 15, 2007 Annual return Annual return
Registry Jan 16, 2006 Annual return 7163... Annual return 7163...
Financials Dec 1, 2005 Annual accounts Annual accounts
Registry Feb 22, 2005 Annual return Annual return
Registry Jan 27, 2005 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 Jan 10, 2005 Annual accounts Annual accounts
Registry Feb 10, 2004 Annual return Annual return
Financials Jan 22, 2004 Annual accounts Annual accounts
Registry Feb 10, 2003 Annual return Annual return
Financials Jan 27, 2003 Annual accounts Annual accounts
Registry Jul 8, 2002 Resignation of a director Resignation of a director
Registry Apr 24, 2002 Appointment of a director Appointment of a director
Financials Jan 27, 2002 Annual accounts Annual accounts
Registry Jan 26, 2002 Annual return Annual return
Registry Feb 12, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 12, 2001 Appointment of a director Appointment of a director
Registry Feb 12, 2001 Resignation of a director Resignation of a director
Registry Feb 9, 2001 Annual return Annual return
Financials Dec 20, 2000 Annual accounts Annual accounts
Registry May 25, 2000 Resignation of a director Resignation of a director
Registry May 22, 2000 Appointment of a secretary Appointment of a secretary
Registry Apr 19, 2000 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 Feb 6, 2000 Annual accounts Annual accounts
Registry Jan 10, 2000 Annual return Annual return
Registry Oct 19, 1999 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 Sep 1, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1999 Particulars of a mortgage or charge 7163... Particulars of a mortgage or charge 7163...
Financials Feb 4, 1999 Annual accounts Annual accounts
Registry Jan 11, 1999 Annual return Annual return
Registry Jan 9, 1998 Annual return 7163... Annual return 7163...
Registry Sep 11, 1997 Appointment of a director Appointment of a director
Financials Aug 14, 1997 Annual accounts Annual accounts
Registry Apr 5, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 1997 Annual return Annual return
Financials Sep 26, 1996 Annual accounts Annual accounts
Registry Jan 9, 1996 Annual return Annual return
Financials Oct 31, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Annual return Annual return
Financials Sep 28, 1994 Annual accounts Annual accounts
Registry Jan 16, 1994 Annual return Annual return
Financials Sep 27, 1993 Annual accounts Annual accounts
Registry Jun 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 1993 Annual return Annual return
Registry Jan 10, 1993 Director's particulars changed Director's particulars changed
Financials Oct 18, 1992 Annual accounts Annual accounts
Registry Jun 11, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 1992 Annual return Annual return
Financials Jan 22, 1992 Annual accounts Annual accounts
Registry May 29, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 1991 Annual return Annual return
Financials Mar 13, 1991 Annual accounts Annual accounts
Registry Feb 24, 1991 Annual return Annual return
Registry Feb 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 19, 1990 Director resigned, new director appointed 7163... Director resigned, new director appointed 7163...
Registry Mar 13, 1990 Annual return Annual return
Registry Feb 22, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 13, 1990 Annual accounts Annual accounts
Registry Apr 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 17, 1989 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)