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

I.G.G. Component Technology LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 28, 2000)
  • 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

PARISOL 199 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03711385
Record last updated Sunday, April 5, 2015 12:52:06 AM UTC
Official Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N200yz Totteridge
There are 380 companies registered at this street
Postal Code N200YZ
Sector Technical testing and analysis

Charts

Visits

I.G.G. COMPONENT TECHNOLOGY LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 23, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 23, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 23, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 31, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2011 Liquidator's progress report 3711... Liquidator's progress report 3711...
Registry Jun 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 2, 2010 Liquidator's progress report 3711... Liquidator's progress report 3711...
Registry Nov 27, 2009 Administrator's progress report Administrator's progress report
Registry Nov 27, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 1, 2009 Administrator's progress report Administrator's progress report
Registry Feb 25, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Feb 23, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Feb 6, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 17, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Dec 16, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 28, 2008 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Nov 13, 2008 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 Nov 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 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 Oct 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3711... Declaration of satisfaction in full or in part of a mortgage or charge 3711...
Registry Oct 2, 2008 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Oct 2, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 30, 2008 Resignation of a director Resignation of a director
Registry Aug 20, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 2008 Appointment of a man as Director 3711... Appointment of a man as Director 3711...
Financials Jun 19, 2008 Annual accounts Annual accounts
Registry May 16, 2008 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Registry May 16, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 10, 2008 Annual return Annual return
Registry Feb 12, 2008 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 6, 2007 Appointment of a director Appointment of a director
Registry Sep 5, 2007 Resignation of a director Resignation of a director
Registry Sep 5, 2007 Resignation of a director 3711... Resignation of a director 3711...
Registry Sep 1, 2007 Appointment of a man as Director and Chief Executive Officer Appointment of a man as Director and Chief Executive Officer
Registry Mar 26, 2007 Annual return Annual return
Registry Jan 29, 2007 Resignation of a director Resignation of a director
Registry Jan 29, 2007 Resignation of a director 3711... Resignation of a director 3711...
Registry Jan 29, 2007 Resignation of a director Resignation of a director
Registry Jan 26, 2007 Resignation of 3 people: one Company Director and one Director (a man) Resignation of 3 people: one Company Director and one Director (a man)
Registry Nov 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2006 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 Nov 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 11, 2006 Annual accounts Annual accounts
Registry Aug 23, 2006 Annual return Annual return
Registry Aug 18, 2006 Appointment of a director Appointment of a director
Registry Jul 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2006 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 Jul 19, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 19, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 11, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 11, 2006 Resignation of a director Resignation of a director
Registry Jul 11, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2006 Appointment of a man as Company Secretary and Secretary Appointment of a man as Company Secretary and Secretary
Registry Jun 29, 2006 Appointment of a director Appointment of a director
Registry Jun 28, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials May 5, 2006 Annual accounts Annual accounts
Registry Jan 19, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 17, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Aug 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2005 Appointment of a man as Director Appointment of a man as Director
Financials May 4, 2005 Annual accounts Annual accounts
Registry Apr 21, 2005 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 Apr 14, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 7, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Mar 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 7, 2005 Appointment of a director Appointment of a director
Registry Mar 4, 2005 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Mar 4, 2005 Resignation of a director Resignation of a director
Registry Mar 4, 2005 Resignation of a secretary Resignation of a secretary
Registry Feb 14, 2005 Annual return Annual return
Registry Feb 11, 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
Registry Feb 9, 2005 Resignation of a director Resignation of a director
Registry Feb 5, 2005 Appointment of a director Appointment of a director
Registry Feb 1, 2005 Resignation of one Director (a man) and one Sales & Marketing Director Resignation of one Director (a man) and one Sales & Marketing Director
Registry Jan 25, 2005 Resignation of a director Resignation of a director
Registry Jan 25, 2005 Resignation of a director 3711... Resignation of a director 3711...
Registry Jan 24, 2005 Appointment of a director Appointment of a director
Registry Jan 20, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2004 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man)
Registry Jun 24, 2004 Resignation of a director Resignation of a director
Registry Jun 14, 2004 Appointment of a director Appointment of a director
Registry Jun 1, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry May 21, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 8, 2004 Annual accounts Annual accounts
Registry Mar 8, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 8, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 8, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 8, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 18, 2004 Annual return Annual return
Registry Feb 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 2003 Annual return Annual return
Financials Nov 30, 2002 Annual accounts Annual accounts
Registry Aug 6, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 14, 2002 Annual return Annual return
Financials May 31, 2001 Annual accounts Annual accounts
Registry Feb 14, 2001 Annual return Annual return
Registry Jan 18, 2001 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 Jan 15, 2001 Adopt mem and arts Adopt mem and arts

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