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

Pickup Bellows LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 13, 1995)
  • 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 02683633
Record last updated Friday, April 17, 2015 8:26:44 AM UTC
Official Address Care Of:Baker Tilly3 Hardman Street Manchester Tilly M33hf City Centre
There are 664 companies registered at this street
Locality City Centre
Region England
Postal Code M33HF
Sector Manufacture of pumps & compressors

Charts

Visits

PICKUP BELLOWS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22020-12022-122024-72024-112025-4012

Searches

PICKUP BELLOWS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-401
Document Type Publication date Download link
Registry Feb 29, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 30, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 30, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 9, 2010 Change of registered office address Change of registered office address
Registry Oct 25, 2010 Statement of company's affairs Statement of company's affairs
Registry Oct 8, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 8, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2010 Resignation of one Director Resignation of one Director
Registry Mar 25, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 3, 2010 Annual return Annual return
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Registry Feb 3, 2010 Change of particulars for director 2683... Change of particulars for director 2683...
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Dec 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 19, 2009 Annual accounts Annual accounts
Registry Apr 28, 2009 Annual return Annual return
Registry Nov 11, 2008 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 19, 2008 Annual return Annual return
Financials Jul 29, 2008 Annual accounts Annual accounts
Registry Mar 20, 2008 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 Sep 17, 2007 Resignation of a director Resignation of a director
Registry Aug 25, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 9, 2007 Annual accounts Annual accounts
Registry Mar 2, 2007 Annual return Annual return
Registry Jan 9, 2007 Resignation of one Director (a man) and one Marketing Director Resignation of one Director (a man) and one Marketing Director
Registry Mar 2, 2006 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Dec 23, 2005 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 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2683... Declaration of satisfaction in full or in part of a mortgage or charge 2683...
Registry Dec 23, 2005 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 16, 2005 Annual return Annual return
Financials Mar 16, 2005 Annual accounts Annual accounts
Registry Jan 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2004 Annual return Annual return
Financials Mar 3, 2004 Annual accounts Annual accounts
Registry Feb 3, 2004 Appointment of a director Appointment of a director
Registry Jan 28, 2004 Resignation of a director Resignation of a director
Registry Jan 26, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 2004 Resignation of a woman Resignation of a woman
Registry Dec 29, 2003 Appointment of a director Appointment of a director
Registry Dec 12, 2003 Appointment of a woman Appointment of a woman
Registry Oct 20, 2003 Appointment of a director Appointment of a director
Registry Oct 10, 2003 Appointment of a man as Marketing Director and Director Appointment of a man as Marketing Director and Director
Registry Apr 4, 2003 Annual return Annual return
Financials Mar 5, 2003 Annual accounts Annual accounts
Registry Feb 5, 2002 Annual return Annual return
Registry Oct 24, 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 Oct 2, 2001 Annual accounts Annual accounts
Registry Apr 4, 2001 Annual return Annual return
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Jul 31, 2000 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 Jun 21, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2000 Particulars of a mortgage or charge 2683... Particulars of a mortgage or charge 2683...
Registry Dec 7, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 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 Sep 3, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2683... Declaration of satisfaction in full or in part of a mortgage or charge 2683...
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry May 27, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 1999 Annual return Annual return
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry May 5, 1998 Resignation of a director Resignation of a director
Registry Apr 24, 1998 Resignation of one Joint Managing Director and one Director (a man) Resignation of one Joint Managing Director and one Director (a man)
Registry Mar 18, 1998 Annual return Annual return
Registry Oct 25, 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 Oct 25, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 2683... Declaration of satisfaction in full or in part of a mortgage or charge 2683...
Registry Jul 22, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 18, 1997 Annual accounts Annual accounts
Registry Jun 24, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 1997 Miscellaneous document Miscellaneous document
Registry Apr 23, 1997 Resignation of a director Resignation of a director
Registry Apr 23, 1997 Annual return Annual return
Financials Mar 12, 1997 Annual accounts Annual accounts
Registry Feb 1, 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 Sep 10, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 10, 1996 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 Sep 10, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Sep 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 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 Apr 24, 1996 Annual return Annual return
Registry Apr 17, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1996 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Apr 10, 1996 Resignation of one Retired Poultry Merchant and one Director (a man) Resignation of one Retired Poultry Merchant and one Director (a man)
Registry Jan 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 3, 1996 Director resigned, new director appointed 2683... Director resigned, new director appointed 2683...
Registry Nov 3, 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 Nov 2, 1995 Appointment of a woman Appointment of a woman
Financials Sep 13, 1995 Annual accounts Annual accounts
Registry Jun 19, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 1, 1995 Annual accounts Annual accounts
Registry Feb 1, 1995 Annual return Annual return
Registry Feb 1, 1995 Registered office changed Registered office changed
Financials Jan 11, 1995 Annual accounts Annual accounts
Registry Feb 2, 1994 Annual return Annual return
Registry May 11, 1993 Annual return 2683... Annual return 2683...
Registry Mar 3, 1993 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
Registry Nov 10, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1992 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 Jul 15, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)