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

Power Lithoprint LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 8, 2010)
  • 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, Liquidation
Company Number 01505168
Record last updated Sunday, November 3, 2013 2:46:10 AM UTC
Official Address 25 Moorgate Coleman Street
There are 1,314 companies registered at this street
Locality Coleman Street
Region City Of London, England
Postal Code EC2R6AY
Sector Printing not elsewhere classified

Charts

Visits

POWER LITHOPRINT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-42024-82024-92025-301
Document Type Publication date Download link
Registry Mar 5, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 2, 2012 Liquidator's progress report 1505... Liquidator's progress report 1505...
Registry Feb 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 8, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 8, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Feb 8, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 12, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 12, 2011 Statement of company's affairs Statement of company's affairs
Registry May 19, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 19, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 16, 2011 Change of registered office address Change of registered office address
Registry Jan 7, 2011 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
Financials Sep 8, 2010 Annual accounts Annual accounts
Registry Jun 30, 2010 Annual return Annual return
Registry May 17, 2010 Change of particulars for director Change of particulars for director
Registry May 17, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Financials Oct 13, 2009 Annual accounts Annual accounts
Registry Aug 4, 2009 Annual return Annual return
Registry Dec 30, 2008 Annual return 1505... Annual return 1505...
Financials Dec 28, 2008 Annual accounts Annual accounts
Registry Aug 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2008 Particulars of a mortgage or charge 1505... Particulars of a mortgage or charge 1505...
Registry May 22, 2007 Annual return Annual return
Registry Apr 20, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 20, 2007 Appointment of a director Appointment of a director
Financials Apr 20, 2007 Annual accounts Annual accounts
Registry Apr 20, 2007 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
Financials Apr 20, 2007 Annual accounts Annual accounts
Registry Mar 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 13, 2007 Particulars of a mortgage or charge 1505... Particulars of a mortgage or charge 1505...
Registry Jan 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2007 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 1, 2007 Appointment of a man as Director Appointment of a man as Director
Registry May 25, 2006 Annual return Annual return
Financials Jan 20, 2006 Annual accounts Annual accounts
Registry May 10, 2005 Annual return Annual return
Financials Aug 31, 2004 Annual accounts Annual accounts
Registry May 21, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jul 11, 2003 Change of name certificate Change of name certificate
Registry Jul 11, 2003 Company name change Company name change
Registry May 21, 2003 Annual return Annual return
Financials Aug 2, 2002 Annual accounts Annual accounts
Registry Aug 2, 2002 Change of accounting reference date Change of accounting reference date
Registry May 3, 2002 Annual return Annual return
Registry Apr 23, 2002 Appointment of a director Appointment of a director
Registry Apr 11, 2002 Resignation of a director Resignation of a director
Registry Mar 29, 2002 Resignation of one Print And Design and one Director (a man) Resignation of one Print And Design and one Director (a man)
Registry Mar 29, 2002 Appointment of a woman Appointment of a woman
Registry Feb 25, 2002 Appointment of a director Appointment of a director
Registry Feb 15, 2002 Appointment of a director 1505... Appointment of a director 1505...
Registry Feb 8, 2002 Resignation of a director Resignation of a director
Registry Feb 8, 2002 Resignation of a director 1505... Resignation of a director 1505...
Registry Feb 8, 2002 Resignation of a director Resignation of a director
Registry Sep 18, 2001 Two appointments: 2 men Two appointments: 2 men
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry May 17, 2001 Annual return Annual return
Registry Jan 25, 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
Registry Jan 16, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1505... Declaration of satisfaction in full or in part of a mortgage or charge 1505...
Financials Aug 2, 2000 Annual accounts Annual accounts
Registry May 15, 2000 Annual return Annual return
Financials Jul 29, 1999 Annual accounts Annual accounts
Registry Jul 4, 1999 Annual return Annual return
Registry Oct 9, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 1998 Appointment of a director Appointment of a director
Registry May 24, 1998 Appointment of a director 1505... Appointment of a director 1505...
Registry May 15, 1998 Annual return Annual return
Financials May 13, 1998 Annual accounts Annual accounts
Registry Apr 30, 1998 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 7, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 27, 1997 Annual accounts Annual accounts
Registry May 28, 1997 Annual return Annual return
Registry Dec 18, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 25, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 25, 1996 Annual accounts Annual accounts
Registry Jun 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 14, 1996 Resignation of a woman Resignation of a woman
Registry Apr 28, 1996 Annual return Annual return
Registry Mar 7, 1996 Statement of particulars of variation of rights attached to shares Statement of particulars of variation of rights attached to shares
Registry Feb 28, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 28, 1996 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 28, 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 Feb 28, 1996 Removal of secretary/director Removal of secretary/director
Financials Oct 25, 1995 Annual accounts Annual accounts
Registry May 3, 1995 Annual return Annual return
Financials Oct 19, 1994 Annual accounts Annual accounts
Registry Aug 18, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 4, 1994 Annual return Annual return
Registry May 17, 1993 Annual return 1505... Annual return 1505...
Financials Apr 27, 1993 Annual accounts Annual accounts
Financials Oct 20, 1992 Annual accounts 1505... Annual accounts 1505...
Registry Jul 3, 1992 Annual return Annual return
Registry Apr 29, 1992 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Nov 27, 1991 Annual return Annual return
Financials Nov 27, 1991 Annual accounts Annual accounts
Registry Apr 5, 1991 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 9, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 1990 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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)