Menu

Town And Partners Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 2001)
  • 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

PINCO 1567 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04139190
Record last updated Wednesday, April 22, 2015 3:18:32 AM UTC
Official Address Wesley House Huddersfield Road Birstall Batley West Yorkshire Wf179ej And Birkenshaw, Birstall And Birkenshaw
There are 520 companies registered at this street
Locality Birstall And Birkenshaw
Region Kirklees, England
Postal Code WF179EJ
Sector Business & management consultancy

Charts

Visits

TOWN AND PARTNERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-601
Doc. Type Publication date Download link
Registry Jan 11, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 11, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 4, 2010 Change of registered office address Change of registered office address
Registry Dec 21, 2009 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 15, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 15, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Jul 16, 2009 Resignation of a director Resignation of a director
Registry Feb 12, 2009 Resignation of a woman Resignation of a woman
Registry Feb 9, 2009 Annual return Annual return
Financials Aug 18, 2008 Annual accounts Annual accounts
Registry Feb 8, 2008 Annual return Annual return
Financials Aug 16, 2007 Annual accounts Annual accounts
Registry Apr 2, 2007 Annual return Annual return
Financials Aug 18, 2006 Annual accounts Annual accounts
Registry Mar 21, 2006 Annual return Annual return
Financials Jun 18, 2005 Annual accounts Annual accounts
Registry Jan 31, 2005 Annual return Annual return
Financials May 13, 2004 Annual accounts Annual accounts
Registry Mar 16, 2004 Annual return Annual return
Financials May 28, 2003 Annual accounts Annual accounts
Registry Feb 5, 2003 Annual return Annual return
Financials May 10, 2002 Annual accounts Annual accounts
Registry Apr 26, 2002 Annual return Annual return
Registry Mar 13, 2002 Appointment of a director Appointment of a director
Registry Mar 13, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 18, 2001 Appointment of a woman Appointment of a woman
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Nov 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 2001 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 21, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 19, 2001 Change of accounting reference date Change of accounting reference date
Registry Mar 16, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 7, 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 Mar 7, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2001 Nc inc already adjusted Nc inc already adjusted
Registry Mar 7, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 7, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 16, 2001 Resignation of a director Resignation of a director
Registry Feb 9, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 9, 2001 Appointment of a director Appointment of a director
Registry Feb 8, 2001 Change of accounting reference date Change of accounting reference date
Registry Feb 8, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2001 Company name change Company name change
Registry Feb 6, 2001 Change of name certificate Change of name certificate
Registry Feb 1, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jan 11, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)