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

Qualcast Serpar LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 1996)
  • all other documents available
  • 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 00071848
Record last updated Monday, April 27, 2015 12:19:22 AM UTC
Official Address Aquis Court 31 Fishpool Street St. Albans Hertfordshire Al34rf Verulam
There are 63 companies registered at this street
Locality Verulam
Region England
Postal Code AL34RF
Sector Non-trading company

Charts

Visits

QUALCAST SERPAR LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-62024-12012
Document Type Publication date Download link
Registry Dec 27, 2000 Dissolved Dissolved
Registry Sep 27, 2000 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 23, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 23, 2000 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 23, 2000 Miscellaneous document Miscellaneous document
Registry Mar 15, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 10, 1999 Change in situation or address of registered office 718... Change in situation or address of registered office 718...
Registry Nov 4, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 4, 1999 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 4, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 4, 1999 Miscellaneous document Miscellaneous document
Financials Sep 10, 1999 Annual accounts Annual accounts
Registry Aug 9, 1999 Annual return Annual return
Financials Sep 21, 1998 Annual accounts Annual accounts
Registry Jul 3, 1998 Annual return Annual return
Registry Mar 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 1997 Annual return Annual return
Financials Oct 15, 1997 Annual accounts Annual accounts
Financials Sep 23, 1996 Annual accounts 718... Annual accounts 718...
Registry Sep 17, 1996 Annual return Annual return
Registry Jun 29, 1995 Annual return 718... Annual return 718...
Registry May 25, 1995 Exemption from appointing auditors Exemption from appointing auditors
Financials May 25, 1995 Annual accounts Annual accounts
Registry Jul 13, 1994 Annual return Annual return
Registry May 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 7, 1994 Annual accounts Annual accounts
Registry Feb 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 3, 1993 Annual accounts Annual accounts
Registry Jul 21, 1993 Annual return Annual return
Registry Jul 21, 1993 Director's particulars changed Director's particulars changed
Registry Jul 21, 1993 Registered office changed Registered office changed
Registry Jul 15, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1993 Director resigned, new director appointed 718... Director resigned, new director appointed 718...
Registry Jan 17, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1993 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jan 11, 1993 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 31, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Oct 6, 1992 Annual accounts Annual accounts
Registry Sep 22, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Jul 22, 1992 Annual return Annual return
Registry Jun 14, 1992 Five appointments: 5 men Five appointments: 5 men
Registry Dec 23, 1991 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Sep 27, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 4, 1991 Annual return Annual return
Registry Sep 4, 1991 Registered office changed Registered office changed
Financials Sep 4, 1991 Annual accounts Annual accounts
Registry Jan 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 5, 1990 Annual accounts Annual accounts
Registry Dec 5, 1990 Annual return Annual return
Registry Nov 21, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 8, 1989 Annual return Annual return
Financials Sep 8, 1989 Annual accounts Annual accounts
Registry May 26, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 10, 1989 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Dec 5, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 11, 1988 Annual return Annual return
Registry Oct 11, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 11, 1988 Annual accounts Annual accounts
Registry Jun 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1988 Director resigned, new director appointed 718... Director resigned, new director appointed 718...
Registry Jan 22, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1987 Annual return Annual return
Financials Nov 13, 1987 Annual accounts Annual accounts
Registry Dec 16, 1986 Change of name certificate Change of name certificate
Financials Nov 3, 1986 Annual accounts Annual accounts

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)