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

Sanden Vendo (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 13, 2013)
  • 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 01590741
Record last updated Sunday, November 3, 2013 4:01:19 AM UTC
Official Address Rosewood Crockford Lane Chineham Business Park
There are 9 companies registered at this street
Locality Chineham
Region Hampshire, England
Postal Code RG248UT
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

SANDEN VENDO (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-122025-22025-30123
Document Type Publication date Download link
Financials Sep 13, 2013 Annual accounts Annual accounts
Registry Jan 23, 2013 Change of registered office address Change of registered office address
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Nov 20, 2012 Annual return Annual return
Financials Nov 4, 2011 Annual accounts Annual accounts
Registry Oct 31, 2011 Annual return Annual return
Registry Oct 31, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Oct 31, 2011 Change of particulars for director Change of particulars for director
Registry Jul 14, 2011 Miscellaneous document Miscellaneous document
Registry Jul 1, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 27, 2011 Annual return Annual return
Registry Jan 27, 2011 Change of particulars for director Change of particulars for director
Financials Dec 29, 2010 Annual accounts Annual accounts
Financials Jan 27, 2010 Annual accounts 1590... Annual accounts 1590...
Registry Nov 6, 2009 Annual return Annual return
Registry Nov 5, 2009 Change of particulars for director Change of particulars for director
Registry Nov 5, 2009 Change of particulars for director 1590... Change of particulars for director 1590...
Registry Nov 5, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Apr 1, 2009 Annual accounts Annual accounts
Registry Nov 10, 2008 Annual return Annual return
Registry Aug 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 2008 Change in situation or address of registered office 1590... Change in situation or address of registered office 1590...
Financials Dec 11, 2007 Annual accounts Annual accounts
Registry Oct 22, 2007 Annual return Annual return
Registry Jan 30, 2007 Annual return 1590... Annual return 1590...
Registry Nov 30, 2006 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Sep 20, 2006 Annual accounts Annual accounts
Registry Sep 11, 2006 Appointment of a director Appointment of a director
Registry Sep 11, 2006 Resignation of a director Resignation of a director
Registry Aug 16, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 1, 2006 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jun 3, 2006 Memorandum of association Memorandum of association
Registry Jun 3, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 28, 2006 Change of name certificate Change of name certificate
Registry Mar 20, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 20, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 20, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 20, 2006 Annual return Annual return
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry May 9, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 30, 2004 Annual return Annual return
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry May 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2004 Annual return Annual return
Financials Jun 30, 2003 Annual accounts Annual accounts
Registry Jun 11, 2003 Resignation of a director Resignation of a director
Registry May 26, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 20, 2003 Annual return Annual return
Registry Jan 16, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials May 20, 2002 Annual accounts Annual accounts
Registry Jan 8, 2002 Annual return Annual return
Financials Jun 11, 2001 Annual accounts Annual accounts
Registry May 8, 2001 Appointment of a director Appointment of a director
Registry May 1, 2001 Appointment of a director 1590... Appointment of a director 1590...
Registry May 1, 2001 Resignation of a director Resignation of a director
Registry May 1, 2001 Appointment of a director Appointment of a director
Registry May 1, 2001 Appointment of a director 1590... Appointment of a director 1590...
Registry Apr 25, 2001 Change of name certificate Change of name certificate
Registry Apr 5, 2001 Four appointments: 4 men Four appointments: 4 men
Registry Mar 30, 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 Mar 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1590... Declaration of satisfaction in full or in part of a mortgage or charge 1590...
Registry Mar 30, 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 Mar 30, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1590... Declaration of satisfaction in full or in part of a mortgage or charge 1590...
Registry Jan 3, 2001 Annual return Annual return
Financials Aug 16, 2000 Annual accounts Annual accounts
Registry Jan 19, 2000 Annual return Annual return
Financials Nov 29, 1999 Annual accounts Annual accounts
Registry Dec 30, 1998 Annual return Annual return
Financials Nov 24, 1998 Annual accounts Annual accounts
Registry Jan 19, 1998 Annual return Annual return
Financials Aug 4, 1997 Annual accounts Annual accounts
Registry Jul 23, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 27, 1996 Annual return Annual return
Financials Dec 13, 1996 Annual accounts Annual accounts
Financials Feb 2, 1996 Annual accounts 1590... Annual accounts 1590...
Registry Dec 27, 1995 Annual return Annual return
Financials Jan 8, 1995 Annual accounts Annual accounts
Registry Jan 5, 1995 Annual return Annual return
Registry Jan 5, 1995 Director's particulars changed Director's particulars changed
Registry May 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 1, 1994 Annual return Annual return
Registry Jan 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 22, 1993 Appointment of a woman Appointment of a woman
Registry Nov 22, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 19, 1993 Elective resolution Elective resolution
Financials Jul 19, 1993 Annual accounts Annual accounts
Registry Jan 7, 1993 Annual return Annual return
Financials Jul 21, 1992 Annual accounts Annual accounts
Registry May 21, 1992 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 Feb 25, 1992 Annual accounts Annual accounts
Registry Feb 4, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 21, 1992 Annual return Annual return
Registry Dec 20, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Financials Dec 24, 1990 Annual accounts Annual accounts
Registry Dec 24, 1990 Annual return Annual return
Registry Nov 20, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 1989 Annual return Annual return
Financials Dec 1, 1989 Annual accounts Annual accounts
Registry Feb 27, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge

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)