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

I.B.T. LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2013)
  • 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 02109154
Record last updated Tuesday, January 23, 2018 1:04:11 AM UTC
Official Address Victoria House Pearson Court Way Thornaby Stockton On Tees Cleveland Mandale And, Mandale And Victoria
There are 2 companies registered at this street
Locality Mandale And Victoria
Region Stockton-On-Tees, England
Postal Code TS176PT
Sector Freight transport by road

Charts

Visits

I.B.T. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-8012
Document Type Publication date Download link
Notices Jan 23, 2018 Notices to creditors Notices to creditors
Notices Jan 23, 2018 Appointment of liquidators Appointment of liquidators
Notices Jan 23, 2018 Resolutions for winding-up Resolutions for winding-up
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control
Registry Mar 10, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 19, 2013 Annual return Annual return
Financials Jul 4, 2013 Annual accounts Annual accounts
Registry Sep 13, 2012 Annual return Annual return
Financials Jul 5, 2012 Annual accounts Annual accounts
Registry Sep 19, 2011 Annual return Annual return
Financials Apr 4, 2011 Annual accounts Annual accounts
Registry Sep 21, 2010 Annual return Annual return
Financials May 28, 2010 Annual accounts Annual accounts
Registry Dec 23, 2009 Annual return Annual return
Financials Oct 26, 2009 Annual accounts Annual accounts
Registry Mar 13, 2009 Annual return Annual return
Registry Feb 13, 2009 Resignation of a director Resignation of a director
Registry Feb 13, 2009 Appointment of a director Appointment of a director
Financials Jan 13, 2009 Annual accounts Annual accounts
Registry Apr 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 10, 2007 Appointment of a secretary Appointment of a secretary
Financials Nov 15, 2007 Annual accounts Annual accounts
Registry Nov 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 9, 2007 Resignation of a director Resignation of a director
Registry Oct 23, 2007 Annual return Annual return
Registry Sep 18, 2006 Annual return 2109... Annual return 2109...
Financials Jul 31, 2006 Annual accounts Annual accounts
Registry Sep 19, 2005 Annual return Annual return
Financials Feb 15, 2005 Annual accounts Annual accounts
Registry Sep 2, 2004 Annual return Annual return
Financials Aug 16, 2004 Annual accounts Annual accounts
Registry Sep 23, 2003 Annual return Annual return
Financials Jul 31, 2003 Annual accounts Annual accounts
Registry Jul 15, 2003 Resignation of a director Resignation of a director
Registry Jul 15, 2003 Resignation of a director 2109... Resignation of a director 2109...
Registry Jan 16, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 12, 2002 Appointment of a director Appointment of a director
Registry Dec 12, 2002 Appointment of a director 2109... Appointment of a director 2109...
Registry Dec 4, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Dec 4, 2002 Appointment of a director Appointment of a director
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Dec 4, 2002 Appointment of a director Appointment of a director
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Dec 4, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Dec 4, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 25, 2002 Annual return Annual return
Registry Oct 25, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 4, 2002 Resignation of a director Resignation of a director
Registry Mar 21, 2002 Resignation of a director 2109... Resignation of a director 2109...
Registry Nov 20, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 28, 2001 Annual return Annual return
Financials Mar 8, 2001 Annual accounts Annual accounts
Registry Sep 27, 2000 Annual return Annual return
Registry Jul 1, 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
Registry Jul 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2109... Declaration of satisfaction in full or in part of a mortgage or charge 2109...
Registry Jul 1, 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
Registry Jun 19, 2000 Adopt mem and arts Adopt mem and arts
Registry Jun 15, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 13, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 2000 Appointment of a director Appointment of a director
Financials Jan 24, 2000 Annual accounts Annual accounts
Registry Oct 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 1999 Annual return Annual return
Financials Jan 15, 1999 Annual accounts Annual accounts
Registry Sep 30, 1998 Annual return Annual return
Financials Jan 12, 1998 Annual accounts Annual accounts
Registry Sep 9, 1997 Annual return Annual return
Registry Jan 15, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 13, 1997 Annual accounts Annual accounts
Registry Sep 24, 1996 Annual return Annual return
Financials Jun 22, 1996 Annual accounts Annual accounts
Registry Feb 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 28, 1995 Annual return Annual return
Financials May 3, 1995 Annual accounts Annual accounts
Registry May 3, 1995 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Mar 23, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 23, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Mar 23, 1995 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 Mar 23, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 28, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 19, 1994 Annual accounts Annual accounts
Registry Sep 21, 1994 Annual return Annual return
Registry Sep 21, 1994 Director's particulars changed Director's particulars changed
Registry Sep 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 28, 1994 Change of name certificate Change of name certificate
Registry Jan 7, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 21, 1993 Annual return Annual return
Registry Sep 21, 1993 Director's particulars changed Director's particulars changed
Registry Sep 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 14, 1993 Annual accounts Annual accounts
Registry Apr 2, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Apr 2, 1993 Annual accounts Annual accounts
Registry Nov 12, 1992 Director's particulars changed Director's particulars changed
Registry Nov 12, 1992 Annual return Annual return
Registry Nov 12, 1992 Annual return 2109... Annual return 2109...
Registry Oct 29, 1991 Annual return Annual return
Registry May 21, 1991 Annual return 2109... Annual return 2109...

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)