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

Nicholas Stephens Transport (Newbury) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 9, 2004)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 04586356
Record last updated Sunday, April 26, 2015 6:49:50 PM UTC
Official Address 6 Church Street Reading Rg12sb Katesgrove
There are 43 companies registered at this street
Locality Katesgrove
Region England
Postal Code RG12SB
Sector Freight transport by road

Charts

Visits

NICHOLAS STEPHENS TRANSPORT (NEWBURY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102025-3012
Document Type Publication date Download link
Registry Feb 5, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 5, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 31, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2009 Liquidator's progress report 4586... Liquidator's progress report 4586...
Registry Jul 30, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2009 Liquidator's progress report 4586... Liquidator's progress report 4586...
Registry Jul 30, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2009 Liquidator's progress report 4586... Liquidator's progress report 4586...
Registry Jul 8, 2009 Liquidator's progress report Liquidator's progress report
Registry Jul 8, 2009 Liquidator's progress report 4586... Liquidator's progress report 4586...
Registry Jul 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 25, 2008 Liquidator's progress report 4586... Liquidator's progress report 4586...
Registry Aug 8, 2007 Liquidator's progress report Liquidator's progress report
Registry Feb 14, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 14, 2007 Miscellaneous document Miscellaneous document
Registry Feb 14, 2007 Notice of death of voluntary liquidator Notice of death of voluntary liquidator
Registry Jun 29, 2006 Statement of company's affairs Statement of company's affairs
Registry Jun 29, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 29, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 20, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 19, 2006 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 May 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4586... Declaration of satisfaction in full or in part of a mortgage or charge 4586...
Registry Nov 11, 2005 Annual return Annual return
Registry Jan 28, 2005 Annual return 4586... Annual return 4586...
Financials Sep 9, 2004 Annual accounts Annual accounts
Registry Sep 1, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2004 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 Apr 17, 2004 Annual return Annual return
Registry Feb 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 18, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 6, 2003 Appointment of a director Appointment of a director
Registry Jul 29, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 8, 2003 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2003 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 Mar 1, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 25, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 25, 2002 Resignation of a director Resignation of a director
Registry Nov 14, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Nov 11, 2002 Three appointments: 2 companies and a man Three appointments: 2 companies 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)