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

M&m Embroidery (Newcastle) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2014)
  • 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

Financials

Last balance sheet date2014-10-31
Cash in hand£2,798 +43.67%
Net Worth£2,576 +457.80%
Fixed Assets£2,730 -2.64%
Trade Debtors£60,642 -87.06%
Total assets£7,576 +221.66%
Shareholder's funds£2,576 +457.80%

BADGEPOINT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02878105
Record last updated Friday, March 6, 2015 4:42:24 PM UTC
Official Address 39 Hutton Close Crowther Industrial Estate Washington Tyne Wear Ne380ah South, Washington South
There are 51 companies registered at this street
Locality Washington South
Region Sunderland, England
Postal Code NE380AH
Sector Manufacture of other wearing apparel and accessories n.e.c.

Charts

Visits

M&M EMBROIDERY (NEWCASTLE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-30123

Searches

M&M EMBROIDERY (NEWCASTLE) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-82017-82019-22024-1101
Document Type Publication date Download link
Registry Dec 1, 2014 Annual return Annual return
Registry Nov 28, 2014 Resignation of one Director Resignation of one Director
Registry Nov 7, 2014 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Aug 22, 2014 Annual accounts Annual accounts
Registry Mar 26, 2014 Change of particulars for director Change of particulars for director
Registry Mar 26, 2014 Change of particulars for director 2878... Change of particulars for director 2878...
Registry Dec 9, 2013 Annual return Annual return
Financials Jul 30, 2013 Annual accounts Annual accounts
Registry Dec 5, 2012 Annual return Annual return
Financials May 3, 2012 Annual accounts Annual accounts
Registry Nov 24, 2011 Annual return Annual return
Registry Nov 24, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 30, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 17, 2011 Annual accounts Annual accounts
Registry Nov 25, 2010 Annual return Annual return
Registry Nov 25, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials May 25, 2010 Annual accounts Annual accounts
Registry Nov 26, 2009 Annual return Annual return
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 2878... Change of particulars for director 2878...
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Financials May 12, 2009 Annual accounts Annual accounts
Registry Dec 3, 2008 Annual return Annual return
Registry Dec 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 28, 2008 Annual accounts Annual accounts
Registry Nov 30, 2007 Annual return Annual return
Financials Apr 27, 2007 Annual accounts Annual accounts
Registry Dec 18, 2006 Annual return Annual return
Registry Dec 18, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 10, 2006 Annual accounts Annual accounts
Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 19, 2005 Annual return Annual return
Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 25, 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 Nov 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2878... Declaration of satisfaction in full or in part of a mortgage or charge 2878...
Registry Jul 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 12, 2005 Annual accounts Annual accounts
Registry Mar 2, 2005 Appointment of a director Appointment of a director
Registry Jan 1, 2005 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 30, 2004 Annual return Annual return
Registry Nov 18, 2004 Appointment of a director Appointment of a director
Registry Nov 1, 2004 Appointment of a woman Appointment of a woman
Registry Oct 8, 2004 Resignation of a director Resignation of a director
Registry Oct 5, 2004 Resignation of a director 2878... Resignation of a director 2878...
Registry Oct 5, 2004 Resignation of a director Resignation of a director
Registry Oct 5, 2004 Resignation of a director 2878... Resignation of a director 2878...
Registry Sep 23, 2004 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Aug 26, 2004 Annual accounts Annual accounts
Registry Dec 9, 2003 Annual return Annual return
Financials Jun 3, 2003 Annual accounts Annual accounts
Registry Mar 19, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 9, 2002 Annual return Annual return
Financials Oct 9, 2002 Annual accounts Annual accounts
Registry Dec 14, 2001 Annual return Annual return
Financials Mar 8, 2001 Annual accounts Annual accounts
Registry Dec 7, 2000 Annual return Annual return
Registry Aug 8, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 8, 2000 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 16, 2000 Annual accounts Annual accounts
Registry Nov 22, 1999 Annual return Annual return
Registry Oct 7, 1999 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 30, 1999 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 16, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 1999 Annual accounts Annual accounts
Registry Dec 2, 1998 Appointment of a director Appointment of a director
Registry Dec 1, 1998 Annual return Annual return
Registry Dec 1, 1998 Appointment of a director Appointment of a director
Registry Sep 3, 1998 Resignation of a secretary Resignation of a secretary
Registry Sep 3, 1998 Appointment of a secretary Appointment of a secretary
Registry Sep 1, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 31, 1998 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Financials Aug 4, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Annual return Annual return
Registry Nov 24, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 22, 1997 Annual accounts Annual accounts
Registry Apr 23, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 1996 Annual return Annual return
Registry Nov 1, 1996 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Oct 30, 1996 Company name change Company name change
Registry Oct 29, 1996 Change of name certificate Change of name certificate
Registry May 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1996 Director resigned, new director appointed 2878... Director resigned, new director appointed 2878...
Registry Apr 19, 1996 Appointment of a man as Company Secretary and Secretary Appointment of a man as Company Secretary and Secretary
Registry Apr 18, 1996 Resignation of a woman Resignation of a woman
Financials Apr 18, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Financials Aug 8, 1995 Annual accounts Annual accounts
Registry Jul 27, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 15, 1995 Annual return Annual return
Registry May 31, 1994 Notice of accounting reference date Notice of accounting reference date
Registry May 6, 1994 Alter mem and arts Alter mem and arts
Registry May 6, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 6, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 6, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 1994 Change of name certificate Change of name certificate
Registry Jan 4, 1994 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man

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)