Just Wot u Need Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 5, 1998)
  • all other documents available
  • 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

HALLCO 66 LIMITED
JUST WOT U NEED LTD

Details

Company type Private Limited Company, Dissolved
Company Number 03143639
Record last updated Wednesday, April 5, 2017 3:40:06 AM UTC
Official Address Lichfield Place 435 Road Birmingham B67ss Nechells
There are 22 companies registered at this street
Locality Nechells
Region England
Postal Code B67SS
Sector Other retail non-specialised stores

Charts

Visits

JUST WOT U NEED LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102025-32025-42025-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Mar 20, 2006 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 27, 2000 Dissolved Dissolved
Registry Mar 27, 2000 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 12, 1999 Liquidator's progress report Liquidator's progress report
Registry May 13, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Mar 4, 1999 Notice of constitution of liquidation committee 3143... Notice of constitution of liquidation committee 3143...
Registry Nov 19, 1998 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Nov 5, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 19, 1998 Statement of company's affairs Statement of company's affairs
Registry Oct 19, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 19, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 28, 1998 Sub division of shares Sub division of shares
Registry Sep 26, 1998 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 26, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 3143... Declaration of satisfaction in full or in part of a mortgage or charge 3143...
Registry Aug 12, 1998 Resignation of a secretary Resignation of a secretary
Registry Aug 8, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 5, 1998 Annual accounts Annual accounts
Registry Feb 18, 1998 Appointment of a director Appointment of a director
Registry Feb 18, 1998 Appointment of a secretary Appointment of a secretary
Registry Feb 9, 1998 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 1998 Annual return Annual return
Registry Jan 1, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Dec 31, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 10, 1997 Appointment of a secretary Appointment of a secretary
Registry Aug 27, 1997 Resignation of a secretary Resignation of a secretary
Registry Jun 26, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 24, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 6, 1997 Annual return Annual return
Registry Jan 16, 1997 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 2, 1996 Director resigned, new director appointed 3143... Director resigned, new director appointed 3143...
Registry Sep 2, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 27, 1996 Company name change Company name change
Registry Aug 26, 1996 Change of name certificate Change of name certificate
Registry Aug 15, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 9, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 22, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 22, 1996 Director resigned, new director appointed 3143... Director resigned, new director appointed 3143...
Registry Mar 12, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Jan 4, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)