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

01123491 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 23, 2005)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

MCCARTHY & JONES ENGINEERS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01123491
Record last updated Thursday, August 24, 2017 8:05:30 AM UTC
Official Address Stoney Lane Rainhill Prescot Merseyside L359nd
There are 11 companies registered at this street
Postal Code L359ND
Sector Manufacture metal structures & parts

Charts

Visits

01123491 LIMITED (United Kingdom) Page visits 2024

Searches

01123491 LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Sep 22, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 9, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 18, 2011 Order of court - restoration Order of court - restoration
Registry Mar 27, 2007 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 12, 2006 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Nov 28, 2006 Striking-off action suspended Striking-off action suspended
Registry Jul 18, 2006 Striking-off action suspended 1801530... Striking-off action suspended 1801530...
Registry Jun 20, 2006 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 11, 2006 Application for striking off Application for striking off
Registry Apr 26, 2006 Annual return Annual return
Financials Nov 23, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Annual return Annual return
Registry Sep 28, 2004 Accounts Accounts
Registry Sep 28, 2004 Change of accounting reference date Change of accounting reference date
Financials Jul 7, 2004 Annual accounts Annual accounts
Registry Apr 21, 2004 Annual return Annual return
Financials Jul 27, 2003 Annual accounts Annual accounts
Registry Apr 25, 2003 Annual return Annual return
Financials Jul 10, 2002 Annual accounts Annual accounts
Registry Apr 30, 2002 Annual return Annual return
Registry Nov 30, 2001 Company name change Company name change
Registry Nov 30, 2001 Change of name certificate Change of name certificate
Registry Nov 21, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 21, 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 Oct 2, 2001 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
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry Apr 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 2001 Change in situation or address of registered office 1866600... Change in situation or address of registered office 1866600...
Registry Apr 12, 2001 Annual return Annual return
Financials May 6, 2000 Annual accounts Annual accounts
Registry Apr 22, 2000 Annual return Annual return
Registry May 7, 1999 Annual return 1753038... Annual return 1753038...
Financials May 7, 1999 Annual accounts Annual accounts
Registry Mar 12, 1999 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 Mar 12, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1788719... Declaration of satisfaction in full or in part of a mortgage or charge 1788719...
Registry Mar 12, 1999 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
Financials Jul 9, 1998 Annual accounts Annual accounts
Registry May 8, 1998 Annual return Annual return
Financials Aug 1, 1997 Annual accounts Annual accounts
Registry Apr 25, 1997 Annual return Annual return
Financials Jul 30, 1996 Annual accounts Annual accounts
Registry Apr 17, 1996 Annual return Annual return
Registry Apr 13, 1995 Annual return 1909818... Annual return 1909818...
Financials Feb 27, 1995 Annual accounts Annual accounts
Financials May 23, 1994 Annual accounts 1945735... Annual accounts 1945735...
Registry May 16, 1994 Annual return Annual return
Financials Jul 20, 1993 Annual accounts Annual accounts
Registry Jun 17, 1993 Annual return Annual return
Registry Jun 17, 1993 Director's particulars changed Director's particulars changed
Registry Feb 2, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 2, 1993 Director resigned, new director appointed 1867080... Director resigned, new director appointed 1867080...
Registry Oct 7, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 27, 1992 Resignation of a woman Resignation of a woman
Registry Sep 1, 1992 Appointment of a woman Appointment of a woman
Registry Aug 31, 1992 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Aug 12, 1992 Annual accounts Annual accounts
Registry Apr 27, 1992 Annual return Annual return
Registry Apr 27, 1992 Director's particulars changed Director's particulars changed
Registry Apr 12, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Jul 5, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 1991 Particulars of a mortgage or charge 1944962... Particulars of a mortgage or charge 1944962...
Financials May 16, 1991 Annual accounts Annual accounts
Registry May 16, 1991 Annual return Annual return
Registry May 3, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials May 3, 1990 Annual accounts Annual accounts
Registry May 3, 1990 Annual return Annual return
Registry Jul 5, 1989 Resolution Resolution
Registry Jul 5, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 5, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 3, 1989 Annual return Annual return
Financials Jul 3, 1989 Annual accounts Annual accounts
Registry Mar 30, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1988 Annual return Annual return
Financials Mar 29, 1988 Annual accounts Annual accounts
Financials Jun 24, 1987 Annual accounts 1831338... Annual accounts 1831338...
Registry Jun 24, 1987 Annual return Annual return
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