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

Project Silver (No. 1) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 23, 1995)
  • shareholder details and share percentages
  • 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

COLOURCARE INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00156435
Record last updated Saturday, April 4, 2015 10:30:09 PM UTC
Official Address 18 Imperial House Kings Park Road Bevois
There are 141 companies registered at this street
Postal Code SO152AT
Sector Portrait photographic activities, other specialist photography, film processing

Charts

Visits

PROJECT SILVER (NO. 1) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 16, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 16, 2011 Liquidator's progress report Liquidator's progress report
Registry May 16, 2011 Liquidator's progress report 1564... Liquidator's progress report 1564...
Registry May 16, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 15, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 15, 2011 Resignation of one Secretary 1564... Resignation of one Secretary 1564...
Registry Jan 31, 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
Registry Jan 31, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 20, 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
Registry Nov 5, 2010 Liquidator's progress report Liquidator's progress report
Registry May 20, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 11, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 11, 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 Oct 7, 2008 Annual return Annual return
Registry Oct 7, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 17, 2007 Annual return Annual return
Financials Jun 8, 2007 Annual accounts Annual accounts
Registry Jan 26, 2007 Annual return Annual return
Financials Dec 7, 2006 Annual accounts Annual accounts
Registry Oct 5, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 5, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 5, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 11, 2006 Resignation of one Secretary Resignation of one Secretary
Registry Jun 27, 2006 Resignation of a director Resignation of a director
Registry Apr 25, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Dec 16, 2005 Annual accounts Annual accounts
Registry Oct 18, 2005 Annual return Annual return
Financials Jan 28, 2005 Annual accounts Annual accounts
Registry Jan 6, 2005 Annual return Annual return
Registry Jan 6, 2005 Annual return 1564... Annual return 1564...
Registry Jan 6, 2005 Annual return Annual return
Registry Oct 11, 2004 Annual return 1564... Annual return 1564...
Registry Feb 10, 2004 Resignation of a secretary Resignation of a secretary
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Oct 10, 2003 Annual return Annual return
Financials May 7, 2003 Annual accounts Annual accounts
Registry Oct 8, 2002 Annual return Annual return
Registry Apr 26, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 5, 2002 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Nov 15, 2001 Annual accounts Annual accounts
Registry Oct 8, 2001 Annual return Annual return
Registry Mar 28, 2001 Certificate of registration of order of court and minute on reduction of share capital Certificate of registration of order of court and minute on reduction of share capital
Registry Mar 28, 2001 Order of court Order of court
Registry Mar 27, 2001 £ nc 1500000/1309906 £ nc 1500000/1309906
Financials Jan 25, 2001 Annual accounts Annual accounts
Registry Dec 7, 2000 Annual return Annual return
Registry Sep 20, 2000 Change of accounting reference date Change of accounting reference date
Registry May 23, 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 May 16, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 13, 1999 Annual accounts Annual accounts
Registry Dec 1, 1999 Change of accounting reference date Change of accounting reference date
Registry Oct 28, 1999 Appointment of a director Appointment of a director
Registry Oct 18, 1999 Company name change Company name change
Registry Oct 15, 1999 Change of name certificate Change of name certificate
Registry Oct 13, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 13, 1999 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Oct 8, 1999 Annual return Annual return
Registry Sep 29, 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
Financials Jan 13, 1999 Annual accounts Annual accounts
Registry Oct 5, 1998 Annual return Annual return
Financials Jan 25, 1998 Annual accounts Annual accounts
Registry Oct 8, 1997 Annual return Annual return
Financials Jan 20, 1997 Annual accounts Annual accounts
Registry Jan 19, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 3, 1996 Annual return Annual return
Registry May 29, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 29, 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
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Dec 7, 1995 Memorandum of association Memorandum of association
Registry Dec 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 14, 1995 Director resigned, new director appointed 1564... Director resigned, new director appointed 1564...
Registry Oct 6, 1995 Annual return Annual return
Registry Aug 11, 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 Aug 10, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1995 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Mar 23, 1995 Annual accounts Annual accounts
Registry Feb 10, 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 Feb 3, 1995 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 10, 1994 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Nov 10, 1994 Shares agreement Shares agreement
Registry Nov 4, 1994 Register of members Register of members
Registry Oct 13, 1994 Annual return Annual return
Registry Aug 18, 1994 Ad --------- Ad ---------
Registry Aug 18, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 18, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 8, 1994 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 8, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 9, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 1994 Particulars of a mortgage or charge 1564... Particulars of a mortgage or charge 1564...
Registry Jun 27, 1994 Four appointments: 4 men Four appointments: 4 men
Financials Dec 23, 1993 Annual accounts Annual accounts
Financials Nov 25, 1993 Annual accounts 1564... Annual accounts 1564...
Registry Oct 26, 1993 Annual return Annual return
Registry Mar 16, 1993 Change of name certificate Change of name certificate
Registry Feb 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1993 Appointment of a man as Director Appointment of a man as Director
Registry Jan 26, 1993 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests

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)