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

Unit 39 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 1995)
  • 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

POLYCO PLASTICS LIMITED
YOURCO 118 LIMITED
POLYCO (UNIT F) LIMITED
POLYCO LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02436321
Record last updated Friday, November 4, 2016 12:55:52 PM UTC
Official Address First Floor Davidson House Forbury Square Reading Berkshire Rg13eu Abbey
There are 264 companies registered at this street
Postal Code RG13EU
Sector limit, manufacture, plastic, unit

Charts

Visits

UNIT 39 LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry May 31, 2013 Annual return Annual return
Registry Mar 28, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Jul 5, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 5, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 8, 2012 Annual return Annual return
Registry Mar 14, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 21, 2011 Annual accounts Annual accounts
Registry Jul 6, 2011 Annual return Annual return
Registry Jan 26, 2011 Administrator's progress report Administrator's progress report
Registry Jan 25, 2011 Administrator's progress report 2436... Administrator's progress report 2436...
Registry Jan 17, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Sep 25, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Sep 13, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Sep 9, 2010 Change of registered office address Change of registered office address
Registry Aug 6, 2010 Change of registered office address 2436... Change of registered office address 2436...
Registry Aug 4, 2010 Notice of statement of affairs Notice of statement of affairs
Registry Jul 27, 2010 Notice of administrators appointment Notice of administrators appointment
Registry Jul 9, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 29, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 22, 2010 Annual return Annual return
Registry Nov 28, 2009 Change of accounting reference date Change of accounting reference date
Registry Oct 28, 2009 Annual return Annual return
Registry Oct 28, 2009 Change of particulars for director Change of particulars for director
Registry Aug 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2009 Company name change Company name change
Registry Aug 7, 2009 Change of name certificate Change of name certificate
Registry Jul 31, 2009 Resignation of a director Resignation of a director
Registry Jul 31, 2009 Resignation of a secretary Resignation of a secretary
Financials Jul 29, 2009 Annual accounts Annual accounts
Registry Jul 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2009 Resignation of a director Resignation of a director
Registry Jul 21, 2009 Company name change Company name change
Registry Jul 21, 2009 Change of name certificate Change of name certificate
Registry Jul 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 11, 2009 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 Jun 15, 2009 Company name change Company name change
Registry Jun 15, 2009 Resignation of a director Resignation of a director
Registry Jun 15, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 13, 2009 Change of name certificate Change of name certificate
Registry Jun 12, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 27, 2009 Three appointments: 2 companies and a woman,: 2 companies and a woman Three appointments: 2 companies and a woman,: 2 companies and a woman
Registry Nov 10, 2008 Annual return Annual return
Financials Feb 28, 2008 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Financials May 10, 2007 Annual accounts Annual accounts
Registry Nov 13, 2006 Annual return Annual return
Registry Nov 10, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Feb 28, 2006 Annual accounts Annual accounts
Registry Nov 17, 2005 Annual return Annual return
Financials May 20, 2005 Annual accounts Annual accounts
Registry Nov 18, 2004 Annual return Annual return
Financials Feb 10, 2004 Annual accounts Annual accounts
Registry Dec 14, 2003 Annual return Annual return
Registry Jul 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 18, 2003 Annual accounts Annual accounts
Registry Nov 22, 2002 Memorandum of association Memorandum of association
Registry Nov 13, 2002 Annual return Annual return
Registry Jun 26, 2002 Company name change Company name change
Registry Jun 26, 2002 Change of name certificate Change of name certificate
Financials Jan 15, 2002 Annual accounts Annual accounts
Registry Oct 29, 2001 Annual return Annual return
Registry Sep 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 28, 2000 Annual accounts Annual accounts
Registry Oct 27, 2000 Annual return Annual return
Registry Apr 18, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 18, 2000 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 Apr 18, 2000 Sub division of shares Sub division of shares
Registry Jan 10, 2000 Annual return Annual return
Financials Dec 21, 1999 Annual accounts Annual accounts
Financials Dec 14, 1998 Annual accounts 2436... Annual accounts 2436...
Registry Nov 11, 1998 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 Nov 11, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 11, 1998 Sixty Nine shares Sixty Nine shares
Registry Nov 6, 1998 Annual return Annual return
Registry Mar 2, 1998 Annual return 2436... Annual return 2436...
Financials Jan 12, 1998 Annual accounts Annual accounts
Financials Jan 3, 1997 Annual accounts 2436... Annual accounts 2436...
Registry Nov 29, 1996 Annual return Annual return
Registry Nov 15, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 1995 Annual return Annual return
Financials Dec 4, 1995 Annual accounts Annual accounts
Registry Nov 1, 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 Nov 1, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 13, 1994 Annual return Annual return
Financials Dec 1, 1994 Annual accounts Annual accounts
Financials May 3, 1994 Annual accounts 2436... Annual accounts 2436...
Registry Jan 17, 1994 Annual return Annual return
Financials Apr 27, 1993 Annual accounts Annual accounts
Registry Nov 16, 1992 Annual return Annual return
Financials May 26, 1992 Annual accounts Annual accounts
Financials Nov 27, 1991 Annual accounts 2436... Annual accounts 2436...
Registry Nov 15, 1991 Annual return Annual return

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