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

Nine Six Zero Zero Nine One LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 23, 1993)
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 00960091
Record last updated Monday, February 12, 2018 12:30:38 AM UTC
Official Address Furman Hse Shap Rd Kendal La96ru Mintsfeet, Kendal Mintsfeet
There are 2 companies registered at this street
Postal Code LA96RU
Sector mechanical, engineer, engineering

Charts

Visits

NINE SIX ZERO ZERO NINE ONE LIMITED (United Kingdom) Page visits 2024

Searches

NINE SIX ZERO ZERO NINE ONE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jan 31, 2018 Insolvency Insolvency
Registry Oct 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 25, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 8, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Oct 9, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 29, 2009 Resolution Resolution
Registry Sep 29, 2009 Rereg pri-plc Rereg pri-plc
Registry Sep 28, 2009 Order of court - restoration Order of court - restoration
Registry Jun 23, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 10, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 26, 2004 Order of court - dissolution void Order of court - dissolution void
Registry Oct 5, 2002 Dissolved Dissolved
Registry Jul 5, 2002 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 1, 2002 Liquidator's progress report Liquidator's progress report
Registry Jan 11, 2002 Liquidator's progress report 1879289... Liquidator's progress report 1879289...
Registry Jun 25, 2001 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 2001 Liquidator's progress report 8166623... Liquidator's progress report 8166623...
Registry Aug 4, 2000 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 2000 Liquidator's progress report 1800981... Liquidator's progress report 1800981...
Registry Jun 15, 1999 Liquidator's progress report Liquidator's progress report
Registry Jan 15, 1999 Liquidator's progress report 1944480... Liquidator's progress report 1944480...
Registry Jul 13, 1998 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 1998 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Dec 17, 1997 Liquidator's progress report Liquidator's progress report
Registry Jun 13, 1997 Liquidator's progress report 1766342... Liquidator's progress report 1766342...
Registry Dec 30, 1996 Liquidator's progress report Liquidator's progress report
Registry Jul 2, 1996 Liquidator's progress report 1944475... Liquidator's progress report 1944475...
Registry Jan 18, 1996 Liquidator's progress report Liquidator's progress report
Registry Jun 19, 1995 Liquidator's progress report 1766997... Liquidator's progress report 1766997...
Registry Jan 10, 1995 Liquidator's progress report Liquidator's progress report
Registry Dec 16, 1993 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 16, 1993 Miscellaneous document Miscellaneous document
Registry Dec 16, 1993 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 Dec 16, 1993 Resolution Resolution
Registry Dec 15, 1993 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 7, 1993 Change of name certificate Change of name certificate
Financials Jun 23, 1993 Annual accounts Annual accounts
Registry Jan 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1993 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jan 5, 1993 Annual return Annual return
Financials Aug 6, 1992 Annual accounts Annual accounts
Registry Jun 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 1, 1992 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Mar 22, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Jan 8, 1992 Annual return Annual return
Registry Dec 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 21, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 1991 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 3, 1991 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 25, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1991 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 10, 1991 Annual return Annual return
Registry May 29, 1991 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
Financials Mar 11, 1991 Annual accounts Annual accounts
Registry Mar 11, 1991 Annual return Annual return
Registry Jan 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 11, 1990 Director resigned, new director appointed 1831523... Director resigned, new director appointed 1831523...
Financials Jun 5, 1990 Amended accounts Amended accounts
Financials Mar 30, 1990 Annual accounts Annual accounts
Registry Mar 30, 1990 Annual return Annual return
Registry Feb 21, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 13, 1989 Annual accounts Annual accounts
Registry Mar 13, 1989 Annual return Annual return
Registry May 18, 1988 Annual return 1832010... Annual return 1832010...
Financials May 18, 1988 Annual accounts Annual accounts
Registry May 18, 1988 Annual return Annual return
Registry Mar 8, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 11, 1988 Resolution Resolution
Registry Feb 11, 1988 Sub division of shares Sub division of shares
Registry Jan 20, 1988 Resolution Resolution
Registry Jan 20, 1988 Resolution 1945439... Resolution 1945439...
Registry Jan 20, 1988 Memorandum of association Memorandum of association
Registry Jan 20, 1988 Resolution Resolution
Registry Jan 20, 1988 Sub division of shares Sub division of shares
Registry Jul 8, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 6, 1987 Annual accounts Annual accounts
Registry Jul 6, 1987 Annual return Annual return
Registry Nov 28, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 26, 1986 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 26, 1986 Declaration of satisfaction in full or in part of a mortgage or charge 1879709... Declaration of satisfaction in full or in part of a mortgage or charge 1879709...
Registry Oct 23, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 1986 Annual return Annual return
Financials Jul 18, 1986 Annual accounts Annual accounts

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)