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

P.M.B. Nissan LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2001)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02152961
Record last updated Tuesday, December 31, 2013 6:48:55 AM UTC
Official Address C/o Marlor Walls 12 c Marquis Court Team Valley Lamesley
There are 35 companies registered at this street
Postal Code NE110RU
Sector Sale of motor vehicles

Charts

Visits

P.M.B. NISSAN LIMITED (United Kingdom) Page visits 2024

Searches

P.M.B. NISSAN LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Sep 11, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 11, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 24, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 25, 2012 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry May 2, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 1, 2011 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 16, 2010 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 27, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 5, 2009 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry May 12, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 30, 2008 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Jul 28, 2008 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Apr 29, 2008 Liquidator's progress report Liquidator's progress report
Registry Nov 6, 2007 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 25, 2007 Liquidator's progress report Liquidator's progress report
Registry Oct 24, 2006 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 21, 2006 Liquidator's progress report Liquidator's progress report
Registry Oct 25, 2005 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 21, 2005 Liquidator's progress report Liquidator's progress report
Registry Oct 21, 2004 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 23, 2004 Liquidator's progress report Liquidator's progress report
Registry Oct 21, 2003 Liquidator's progress report 2152... Liquidator's progress report 2152...
Registry Apr 24, 2003 Liquidator's progress report Liquidator's progress report
Registry Dec 5, 2002 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 Dec 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2152... Declaration of satisfaction in full or in part of a mortgage or charge 2152...
Registry Dec 5, 2002 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 Dec 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2152... Declaration of satisfaction in full or in part of a mortgage or charge 2152...
Registry Dec 5, 2002 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 Dec 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2152... Declaration of satisfaction in full or in part of a mortgage or charge 2152...
Registry May 20, 2002 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry May 7, 2002 Statement of company's affairs Statement of company's affairs
Registry Apr 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 2002 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 22, 2002 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 4, 2002 Annual return Annual return
Registry Feb 4, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 4, 2002 Director's particulars changed Director's particulars changed
Registry Feb 4, 2002 Location of register of members address changed Location of register of members address changed
Registry Feb 4, 2002 Registered office changed Registered office changed
Registry Jan 25, 2002 Resignation of a director Resignation of a director
Registry Dec 31, 2001 Appointment of a man as Secretary and Chartered Accountant Appointment of a man as Secretary and Chartered Accountant
Registry Oct 31, 2001 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Financials Aug 6, 2001 Annual accounts Annual accounts
Registry Mar 7, 2001 Annual return Annual return
Registry Jan 10, 2001 Resignation of a director Resignation of a director
Registry Nov 15, 2000 Resignation of a director 2152... Resignation of a director 2152...
Financials Oct 31, 2000 Annual accounts Annual accounts
Registry May 4, 2000 Resignation of a secretary Resignation of a secretary
Registry Apr 5, 2000 Annual return Annual return
Registry Mar 29, 2000 Resignation of one General Manager and one Secretary (a man) Resignation of one General Manager and one Secretary (a man)
Registry Dec 8, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 25, 1999 Resignation of one Motor Trader and one Director (a man) Resignation of one Motor Trader and one Director (a man)
Financials Oct 1, 1999 Annual accounts Annual accounts
Registry Aug 6, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 1999 Particulars of a mortgage or charge 2152... Particulars of a mortgage or charge 2152...
Registry Jul 30, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 1999 Particulars of a mortgage or charge 2152... Particulars of a mortgage or charge 2152...
Registry May 24, 1999 Appointment of a director Appointment of a director
Registry May 24, 1999 Appointment of a director 2152... Appointment of a director 2152...
Registry May 24, 1999 Resignation of a secretary Resignation of a secretary
Registry Apr 16, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Apr 16, 1999 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 9, 1999 Annual return Annual return
Registry Dec 10, 1998 Resignation of a director Resignation of a director
Financials Oct 22, 1998 Annual accounts Annual accounts
Registry Aug 5, 1998 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jul 11, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 1998 Annual return Annual return
Registry Dec 11, 1997 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 7, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials May 7, 1997 Annual accounts Annual accounts
Registry Dec 24, 1996 Annual return Annual return
Financials Nov 25, 1996 Annual accounts Annual accounts
Registry Jul 5, 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 Mar 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 1996 Annual return Annual return
Registry Aug 30, 1995 Company name change Company name change
Registry Aug 29, 1995 Change of name certificate Change of name certificate
Registry Aug 4, 1995 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 4, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2152... Declaration of satisfaction in full or in part of a mortgage or charge 2152...
Financials May 24, 1995 Annual accounts Annual accounts
Registry May 11, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 1995 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 Feb 17, 1995 Annual return Annual return
Financials Sep 19, 1994 Annual accounts Annual accounts
Registry Apr 28, 1994 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 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1994 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 Feb 27, 1994 Annual accounts Annual accounts
Registry Jan 20, 1994 Resignation of one Motor Trader and one Director (a man) Resignation of one Motor Trader and one Director (a man)
Registry Jan 19, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 1994 Annual return Annual return
Registry Aug 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 3, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 1993 Particulars of a mortgage or charge 2152... Particulars of a mortgage or charge 2152...
Registry Apr 7, 1993 Annual return Annual return
Registry Apr 7, 1993 Director's particulars changed Director's particulars changed
Registry Dec 9, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 8, 1992 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

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