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

Pinco 1555 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2008)
  • 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 04125064
Record last updated Thursday, October 17, 2013 10:09:31 AM UTC
Official Address Grant Thornton Uk LLp 115 Enterprise House Edmund Street Ladywood
There are 6 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B32HJ
Sector Sale of motor vehicle parts etc.

Charts

Visits

PINCO 1555 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92023-12023-32023-42023-72023-102024-52024-62024-102024-122025-12025-22025-32025-4012
Document Type Publication date Download link
Registry Mar 15, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 15, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 8, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Apr 30, 2009 Administrator's progress report Administrator's progress report
Registry Dec 17, 2008 [amended] certificate of constitution of creditors committee [amended] certificate of constitution of creditors committee
Registry Dec 15, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 25, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 12, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Oct 30, 2008 Resignation of a director Resignation of a director
Registry Oct 24, 2008 Resignation of a director 4125... Resignation of a director 4125...
Registry Oct 24, 2008 Resignation of a director Resignation of a director
Registry Oct 24, 2008 Resignation of a director 4125... Resignation of a director 4125...
Registry Oct 21, 2008 Resignation of a director Resignation of a director
Registry Oct 20, 2008 Resignation of a director 4125... Resignation of a director 4125...
Registry Oct 17, 2008 Resignation of 6 people: one Interim Management, one Operations Manager, one Director (a man) and one Finanace Director Resignation of 6 people: one Interim Management, one Operations Manager, one Director (a man) and one Finanace Director
Registry Oct 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 9, 2008 Notice of administrators appointment Notice of administrators appointment
Financials Aug 6, 2008 Annual accounts Annual accounts
Registry Mar 19, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 4, 2008 Appointment of a man as Director and Finanace Director Appointment of a man as Director and Finanace Director
Registry Dec 5, 2007 Annual return Annual return
Registry Dec 4, 2007 Annual return 4125... Annual return 4125...
Registry Sep 5, 2007 Resignation of a director Resignation of a director
Registry Sep 1, 2007 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Aug 7, 2007 Appointment of a director Appointment of a director
Registry Aug 7, 2007 Resignation of a director Resignation of a director
Registry Jun 13, 2007 Resignation of a director 4125... Resignation of a director 4125...
Registry May 31, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 31, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 12, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Jan 10, 2007 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Dec 29, 2006 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 Dec 29, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 29, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 22, 2006 Annual return Annual return
Registry Dec 20, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 4, 2006 Appointment of a director Appointment of a director
Registry Sep 25, 2006 Appointment of a director 4125... Appointment of a director 4125...
Registry Sep 21, 2006 Appointment of a director Appointment of a director
Registry Sep 11, 2006 Resignation of a director Resignation of a director
Registry Sep 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Aug 29, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 23, 2006 Appointment of a director Appointment of a director
Registry Jun 5, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 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 Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4125... Declaration of satisfaction in full or in part of a mortgage or charge 4125...
Registry Feb 8, 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 Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4125... Declaration of satisfaction in full or in part of a mortgage or charge 4125...
Registry Feb 8, 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 Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4125... Declaration of satisfaction in full or in part of a mortgage or charge 4125...
Registry Feb 8, 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 Feb 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4125... Declaration of satisfaction in full or in part of a mortgage or charge 4125...
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jan 31, 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 Jan 31, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4125... Declaration of satisfaction in full or in part of a mortgage or charge 4125...
Registry Dec 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2005 Particulars of a mortgage or charge 4125... Particulars of a mortgage or charge 4125...
Registry Dec 15, 2005 Annual return Annual return
Registry Oct 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2004 Annual return Annual return
Financials Nov 30, 2004 Annual accounts Annual accounts
Registry Nov 18, 2004 Resignation of a director Resignation of a director
Registry Nov 2, 2004 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Dec 11, 2003 Annual return Annual return
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry Oct 22, 2003 Resignation of a director Resignation of a director
Registry Oct 15, 2003 Appointment of a director Appointment of a director
Registry Oct 3, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 28, 2003 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Feb 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2003 Annual return Annual return
Registry Oct 6, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Sep 18, 2002 Annual accounts Annual accounts
Registry Aug 6, 2002 Varying share rights and names Varying share rights and names
Registry Jan 21, 2002 Annual return Annual return
Registry Dec 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2001 Particulars of a mortgage or charge 4125... Particulars of a mortgage or charge 4125...
Registry Dec 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2001 Particulars of a mortgage or charge 4125... Particulars of a mortgage or charge 4125...
Registry Dec 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2001 Particulars of a mortgage or charge 4125... Particulars of a mortgage or charge 4125...
Registry Dec 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2001 Particulars of a mortgage or charge 4125... Particulars of a mortgage or charge 4125...
Registry Dec 3, 2001 Resignation of a director Resignation of a director
Registry Nov 6, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 5, 2001 Change of accounting reference date Change of accounting reference date
Registry Sep 4, 2001 Appointment of a director Appointment of a director
Registry Sep 4, 2001 Appointment of a director 4125... Appointment of a director 4125...
Registry Aug 29, 2001 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 Aug 23, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jun 28, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 31, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 2001 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 May 24, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4125... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4125...
Registry May 24, 2001 Appointment of a director Appointment of a director

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)