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

Thermphos Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2011)
  • 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, Dissolved
Company Number 05113527
Universal Entity Code5626-4925-0509-2557
Record last updated Tuesday, July 14, 2020 10:39:11 AM UTC
Official Address Cornwall Court 19 Street Ladywood
There are 9 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B32DT
Sector Manufacture of other chemical products n.e.c.

Charts

Visits

THERMPHOS UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-72023-12023-52024-7012

Searches

THERMPHOS UK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-701
Document Type Publication date Download link
Registry May 14, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 14, 2017 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Dec 13, 2016 Final meetings Final meetings
Registry Aug 1, 2016 Liquidator's progress report Liquidator's progress report
Registry Jul 14, 2014 Liquidator's progress report 7908839... Liquidator's progress report 7908839...
Registry Jun 12, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 12, 2013 Change of registered office address Change of registered office address
Registry Jun 12, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jun 6, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 6, 2013 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 Jun 6, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 26, 2013 Statement of satisfaction of a charge / full / charge no 1 7884246... Statement of satisfaction of a charge / full / charge no 1 7884246...
Registry Apr 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 23, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 12, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 6, 2012 Memorandum of association Memorandum of association
Registry Aug 6, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 2, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Apr 28, 2011 Annual return Annual return
Registry Jan 13, 2011 Return of allotment of shares Return of allotment of shares
Registry Nov 18, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Nov 18, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 8153696... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 8153696...
Registry Nov 18, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Sep 1, 2010 Change of registered office address Change of registered office address
Registry Aug 17, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Aug 3, 2010 Memorandum of association Memorandum of association
Registry May 13, 2010 Annual return Annual return
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry Apr 27, 2009 Annual return Annual return
Financials Jul 7, 2008 Annual accounts Annual accounts
Registry Apr 25, 2008 Annual return Annual return
Financials Dec 3, 2007 Annual accounts Annual accounts
Registry Apr 25, 2007 Annual return Annual return
Financials Sep 12, 2006 Annual accounts Annual accounts
Registry Apr 25, 2006 Annual return Annual return
Financials Oct 3, 2005 Annual accounts Annual accounts
Registry Aug 31, 2005 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 31, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 31, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2005 Particulars of a mortgage or charge 1910371... Particulars of a mortgage or charge 1910371...
Registry Aug 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2005 Particulars of a mortgage or charge 1879227... Particulars of a mortgage or charge 1879227...
Registry Aug 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 25, 2005 Annual return Annual return
Registry Sep 8, 2004 Appointment of a director Appointment of a director
Registry Aug 25, 2004 Resignation of a person Resignation of a person
Registry Aug 25, 2004 Resignation of a person 1845003... Resignation of a person 1845003...
Registry Aug 25, 2004 Appointment of a person Appointment of a person
Registry Aug 25, 2004 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 25, 2004 Change of accounting reference date Change of accounting reference date
Registry Aug 25, 2004 Resignation of a director Resignation of a director
Registry Aug 25, 2004 Appointment of a director Appointment of a director
Registry Aug 25, 2004 Resignation of a director Resignation of a director
Registry Aug 25, 2004 Resignation of a director 1945444... Resignation of a director 1945444...
Registry Aug 25, 2004 Appointment of a director Appointment of a director
Registry Aug 2, 2004 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jul 15, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 15, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 14, 2004 Resolution Resolution
Registry Jul 14, 2004 Resolution 1753211... Resolution 1753211...
Registry Jul 14, 2004 Resolution Resolution
Registry Jul 14, 2004 Resolution 1909647... Resolution 1909647...
Registry Jul 14, 2004 Elective resolution Elective resolution
Registry Jun 29, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Jun 20, 2004 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jun 16, 2004 Change of name certificate Change of name certificate
Registry Apr 27, 2004 Two appointments: 2 companies Two appointments: 2 companies

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)