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

M. L. T. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 14, 2008)
  • 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

Financials

W.MARSH CATERERS (DOVERCOURT) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00692491
Record last updated Monday, July 28, 2014 2:12:25 PM UTC
Official Address King Street House 15 Upper Thorpe Hamlet
There are 507 companies registered at this street
Postal Code NR31RB
Sector Advertising

Charts

Visits

M. L. T. LTD. (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 1, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 1, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 2, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 10, 2012 Liquidator's progress report 6924... Liquidator's progress report 6924...
Registry Mar 22, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 9, 2011 Change of registered office address Change of registered office address
Registry Mar 9, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 9, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 11, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 29, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 9, 2010 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 Jan 9, 2010 Statement of satisfaction in full or in part of mortgage or charge 6924... Statement of satisfaction in full or in part of mortgage or charge 6924...
Registry Jan 9, 2010 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 Jan 9, 2010 Statement of satisfaction in full or in part of mortgage or charge 6924... Statement of satisfaction in full or in part of mortgage or charge 6924...
Registry Dec 29, 2009 Annual return Annual return
Registry Dec 29, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 30, 2009 Resignation of one Manager and one Secretary (a man) Resignation of one Manager and one Secretary (a man)
Registry Mar 5, 2009 Annual return Annual return
Financials Mar 14, 2008 Annual accounts Annual accounts
Registry Mar 4, 2008 Annual return Annual return
Financials Mar 19, 2007 Annual accounts Annual accounts
Registry Oct 31, 2006 Annual return Annual return
Financials Mar 3, 2006 Annual accounts Annual accounts
Financials Nov 10, 2005 Annual accounts 6924... Annual accounts 6924...
Financials Nov 10, 2005 Annual accounts Annual accounts
Registry Oct 26, 2005 Annual return Annual return
Registry Feb 18, 2005 Annual return 6924... Annual return 6924...
Registry Oct 9, 2003 Annual return Annual return
Registry Nov 12, 2002 Annual return 6924... Annual return 6924...
Financials Oct 26, 2002 Annual accounts Annual accounts
Financials Mar 26, 2002 Annual accounts 6924... Annual accounts 6924...
Registry Oct 9, 2001 Annual return Annual return
Financials Aug 3, 2001 Annual accounts Annual accounts
Registry Jul 30, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 1, 2001 Appointment of a man as Secretary and Manager Appointment of a man as Secretary and Manager
Registry Nov 7, 2000 Annual return Annual return
Registry Jun 21, 2000 Resignation of one Holiday Promotion Executive and one Director (a man) Resignation of one Holiday Promotion Executive and one Director (a man)
Financials Apr 3, 2000 Annual accounts Annual accounts
Financials Feb 16, 2000 Annual accounts 6924... Annual accounts 6924...
Registry Dec 9, 1999 Annual return Annual return
Registry Oct 19, 1999 Annual return 6924... Annual return 6924...
Registry Mar 19, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 7, 1998 Annual accounts Annual accounts
Financials May 10, 1998 Annual accounts 6924... Annual accounts 6924...
Registry Nov 27, 1997 Annual return Annual return
Registry Apr 10, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 1996 Annual return Annual return
Registry Feb 2, 1996 Company name change Company name change
Registry Feb 1, 1996 Change of name certificate Change of name certificate
Financials Oct 3, 1995 Annual accounts Annual accounts
Registry Sep 22, 1995 Annual return Annual return
Registry Dec 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 30, 1994 Annual accounts Annual accounts
Registry Sep 30, 1994 Annual return Annual return
Registry Mar 22, 1994 Annual return 6924... Annual return 6924...
Financials Mar 7, 1994 Annual accounts Annual accounts
Registry Nov 24, 1992 Annual return Annual return
Financials Nov 24, 1992 Annual accounts Annual accounts
Registry Jan 19, 1992 Annual return Annual return
Financials Jan 9, 1992 Annual accounts Annual accounts
Registry Sep 8, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 19, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 1991 Annual return Annual return
Financials Feb 25, 1991 Annual accounts Annual accounts
Financials Feb 14, 1990 Annual accounts 6924... Annual accounts 6924...
Financials Feb 17, 1989 Annual accounts Annual accounts
Registry Feb 17, 1989 Annual return Annual return
Registry Nov 2, 1987 Annual return 6924... Annual return 6924...
Financials Nov 2, 1987 Annual accounts Annual accounts
Registry Nov 24, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 24, 1986 Annual accounts Annual accounts
Registry Nov 24, 1986 Annual return Annual return
Registry May 2, 1986 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 20, 1983 Annual accounts Annual accounts
Financials Nov 4, 1981 Annual accounts 6924... Annual accounts 6924...
Registry Oct 5, 1981 Appointment of a man as Director and Holiday Promotion Executive Appointment of a man as Director and Holiday Promotion Executive
Financials Mar 4, 1981 Annual accounts Annual accounts
Registry Jul 14, 1972 Appointment of a man as Director and Holiday Promotion Executive Appointment of a man as Director and Holiday Promotion Executive
Registry Dec 6, 1961 Miscellaneous document Miscellaneous document

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