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

Indsur (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 7, 2007)
  • 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

NEVRON EUROTHERM INSULATION SERVICES LTD
INDSUR NEVRON EUROTHERM LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 05111862
Record last updated Friday, May 13, 2016 5:11:08 PM UTC
Official Address Devonshire House 32 North Parade Bradford West Yorkshire Bd13hz City
There are 61 companies registered at this street
Postal Code BD13HZ
Sector construction, installation

Charts

Visits

INDSUR (UK) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 25, 2016 Change of registered office address Change of registered office address
Registry Feb 25, 2016 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Feb 22, 2016 Order to wind up Order to wind up
Notices Feb 10, 2016 Winding-up orders Winding-up orders
Registry Jan 29, 2016 Annual return Annual return
Registry Jan 28, 2016 Annual return 5111... Annual return 5111...
Registry Jan 28, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 28, 2016 Resignation of one Director Resignation of one Director
Registry Jan 28, 2016 Resignation of one Director 5111... Resignation of one Director 5111...
Registry Jan 27, 2016 Resignation of one Director Resignation of one Director
Registry Jan 22, 2016 Appointment of a woman as Director Appointment of a woman as Director
Notices Jan 13, 2016 Petitions to wind up Petitions to wind up
Registry Nov 20, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 20, 2015 Resignation of one Director Resignation of one Director
Registry Sep 14, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Sep 3, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 19, 2015 Annual accounts Annual accounts
Registry Aug 3, 2015 Return of allotment of shares Return of allotment of shares
Registry Apr 28, 2015 Annual return Annual return
Registry Dec 29, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 9, 2014 Company name change Company name change
Registry Dec 9, 2014 Change of name certificate Change of name certificate
Financials Nov 24, 2014 Annual accounts Annual accounts
Registry Nov 3, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 18, 2014 Annual return Annual return
Registry Aug 14, 2014 Change of registered office address Change of registered office address
Registry Aug 4, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Financials May 6, 2014 Annual accounts Annual accounts
Registry Mar 6, 2014 Change of accounting reference date Change of accounting reference date
Registry Feb 13, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Dec 12, 2013 Appointment of a man as Director 5111... Appointment of a man as Director 5111...
Registry Dec 12, 2013 Company name change Company name change
Registry Dec 12, 2013 Change of name certificate Change of name certificate
Registry Dec 12, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 1, 2013 Annual return Annual return
Registry Mar 20, 2013 Resignation of one Director Resignation of one Director
Financials Mar 11, 2013 Annual accounts Annual accounts
Registry Feb 15, 2013 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Nov 7, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 7, 2012 Resignation of one Director Resignation of one Director
Registry Nov 7, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 7, 2012 Appointment of a man as Director 5111... Appointment of a man as Director 5111...
Registry Nov 1, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Sep 20, 2012 Resignation of 2 people: one Engineer, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Engineer, one Secretary (a man) and one Director (a man)
Registry Jul 26, 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 Jul 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 5111... Statement of satisfaction in full or in part of mortgage or charge 5111...
Registry May 19, 2012 Annual return Annual return
Financials Sep 16, 2011 Annual accounts Annual accounts
Registry Jun 10, 2011 Change of particulars for director Change of particulars for director
Registry Apr 27, 2011 Annual return Annual return
Financials Apr 7, 2011 Annual accounts Annual accounts
Registry Feb 23, 2011 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 Feb 23, 2011 Statement of satisfaction in full or in part of mortgage or charge 5111... Statement of satisfaction in full or in part of mortgage or charge 5111...
Registry Feb 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2010 Annual return Annual return
Registry May 7, 2010 Change of particulars for director Change of particulars for director
Registry May 7, 2010 Change of particulars for director 5111... Change of particulars for director 5111...
Registry May 7, 2010 Change of registered office address Change of registered office address
Registry Mar 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2010 Particulars of a mortgage or charge 5111... Particulars of a mortgage or charge 5111...
Financials Mar 10, 2010 Annual accounts Annual accounts
Registry Sep 8, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 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 Jul 30, 2009 Resignation of a director Resignation of a director
Registry Jul 12, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 18, 2009 Annual return Annual return
Financials Oct 21, 2008 Annual accounts Annual accounts
Registry Apr 30, 2008 Annual return Annual return
Financials Apr 22, 2008 Annual accounts Annual accounts
Registry Jun 8, 2007 Appointment of a director Appointment of a director
Registry Jun 8, 2007 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry May 4, 2007 Annual return Annual return
Financials Mar 7, 2007 Annual accounts Annual accounts
Registry Jun 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 2006 Annual return Annual return
Registry May 2, 2006 Appointment of a director Appointment of a director
Registry Apr 28, 2006 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Financials Feb 22, 2006 Annual accounts Annual accounts
Registry Feb 10, 2006 Resignation of a director Resignation of a director
Registry Feb 10, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 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 Aug 2, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 19, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 19, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 6, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 6, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 28, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 10, 2005 Annual return Annual return
Registry Jan 5, 2005 Change of accounting reference date Change of accounting reference date
Registry Aug 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 21, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 14, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 27, 2004 Appointment of a director Appointment of a director
Registry Apr 26, 2004 Three appointments: 3 men Three appointments: 3 men

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)