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

Niwel Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 15, 1991)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

NIWEL OLDHAM CONSTRUCTION LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00970986
Record last updated Monday, April 27, 2015 4:52:29 AM UTC
Official Address 3 Levy Gee Floor South Central 11 Peter Street City Centre
There are 18 companies registered at this street
Postal Code M25LG
Sector General construction & civil engineering

Charts

Visits

NIWEL GROUP LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 25, 2006 Dissolved Dissolved
Registry Oct 25, 2005 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 1, 2005 Liquidator's progress report Liquidator's progress report
Registry Dec 20, 2004 Liquidator's progress report 9709... Liquidator's progress report 9709...
Registry Jun 21, 2004 Liquidator's progress report Liquidator's progress report
Registry Jan 5, 2004 Liquidator's progress report 9709... Liquidator's progress report 9709...
Registry Jun 23, 2003 Liquidator's progress report Liquidator's progress report
Registry Jan 2, 2003 Liquidator's progress report 9709... Liquidator's progress report 9709...
Registry Jun 19, 2002 Liquidator's progress report Liquidator's progress report
Registry Dec 21, 2001 Liquidator's progress report 9709... Liquidator's progress report 9709...
Registry Jun 28, 2001 Liquidator's progress report Liquidator's progress report
Registry Jan 2, 2001 Liquidator's progress report 9709... Liquidator's progress report 9709...
Registry Jul 3, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2000 Liquidator's progress report Liquidator's progress report
Registry Dec 23, 1999 Liquidator's progress report 9709... Liquidator's progress report 9709...
Registry Dec 23, 1998 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Dec 23, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 23, 1998 Statement of company's affairs Statement of company's affairs
Registry Dec 23, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 16, 1998 Annual return Annual return
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Feb 26, 1997 Appointment of a director Appointment of a director
Registry Feb 26, 1997 Annual return Annual return
Financials Jan 30, 1997 Annual accounts Annual accounts
Registry Jan 9, 1997 Memorandum of association Memorandum of association
Registry Jan 8, 1997 Alter mem and arts Alter mem and arts
Registry Dec 4, 1996 Company name change Company name change
Registry Dec 3, 1996 Change of name certificate Change of name certificate
Registry Aug 8, 1996 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 Aug 1, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Mar 7, 1996 Annual return Annual return
Registry Mar 7, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1996 Director's particulars changed Director's particulars changed
Financials Dec 27, 1995 Annual accounts Annual accounts
Registry Aug 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1995 Annual return Annual return
Financials Jan 17, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1994 Registered office changed Registered office changed
Registry Mar 2, 1994 Director's particulars changed Director's particulars changed
Registry Mar 2, 1994 Annual return Annual return
Financials Jan 15, 1994 Annual accounts Annual accounts
Registry Jun 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 18, 1993 Annual accounts Annual accounts
Registry Mar 4, 1993 Annual return Annual return
Registry Aug 5, 1992 Alter mem and arts Alter mem and arts
Registry Mar 26, 1992 Annual return Annual return
Registry Mar 4, 1992 Four appointments: 4 men Four appointments: 4 men
Financials Feb 7, 1992 Annual accounts Annual accounts
Registry Feb 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1991 Annual return Annual return
Financials Jan 15, 1991 Annual accounts Annual accounts
Registry Mar 7, 1990 Annual return Annual return
Financials Mar 5, 1990 Annual accounts Annual accounts
Registry Oct 6, 1989 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 22, 1989 Annual return Annual return
Financials Feb 9, 1989 Annual accounts Annual accounts
Registry Feb 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 20, 1988 Annual accounts Annual accounts
Registry Dec 22, 1987 Annual return Annual return
Registry Mar 7, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 20, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 1986 Annual return Annual return
Financials Aug 16, 1986 Annual accounts Annual accounts
Registry Apr 22, 1986 Annual return Annual return
Financials Apr 22, 1986 Annual accounts Annual accounts
Registry Jan 26, 1970 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)