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

Timken Ils Plymouth LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)
  • shareholder details and share percentages
  • 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

FILTAKLEEN (MANUFACTURING) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02756224
Record last updated Friday, February 21, 2014 10:58:18 PM UTC
Official Address 667 Po Box Upper Villiers Street Heath Town
There are 7 companies registered at this street
Postal Code WV24UH
Sector Other manufacturing n.e.c.

Charts

Visits

TIMKEN ILS PLYMOUTH LIMITED (United Kingdom) Page visits 2024

Searches

TIMKEN ILS PLYMOUTH LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Nov 12, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 30, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jul 18, 2013 Striking off application by a company Striking off application by a company
Registry May 9, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 16, 2013 Appointment of a man as Director 2756... Appointment of a man as Director 2756...
Registry Apr 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 16, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 15, 2013 Resignation of one Director Resignation of one Director
Registry Apr 15, 2013 Resignation of one Director 2756... Resignation of one Director 2756...
Registry Apr 12, 2013 Change of registered office address Change of registered office address
Registry Mar 19, 2013 Change of name certificate Change of name certificate
Registry Mar 19, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 19, 2013 Company name change Company name change
Registry Mar 11, 2013 Five appointments: 5 men Five appointments: 5 men
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Dec 16, 2012 Annual return Annual return
Financials Dec 13, 2011 Annual accounts Annual accounts
Registry Dec 1, 2011 Annual return Annual return
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Dec 15, 2010 Annual return Annual return
Registry Feb 10, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 29, 2010 Annual accounts Annual accounts
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Change of particulars for director 2756... Change of particulars for director 2756...
Registry Feb 17, 2009 Annual return Annual return
Financials Aug 26, 2008 Annual accounts Annual accounts
Registry Mar 13, 2008 Change of accounting reference date Change of accounting reference date
Registry Nov 14, 2007 Annual return Annual return
Registry Oct 25, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 23, 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 Oct 15, 2007 Appointment of a director Appointment of a director
Registry Oct 15, 2007 Appointment of a director 2756... Appointment of a director 2756...
Registry Oct 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 2007 Resignation of a director Resignation of a director
Registry Oct 10, 2007 Two appointments: 2 men Two appointments: 2 men
Financials Dec 22, 2006 Annual accounts Annual accounts
Registry Oct 24, 2006 Annual return Annual return
Financials Nov 17, 2005 Annual accounts Annual accounts
Registry Oct 21, 2005 Annual return Annual return
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Oct 28, 2004 Annual return Annual return
Financials Nov 11, 2003 Annual accounts Annual accounts
Registry Oct 24, 2003 Annual return Annual return
Financials Jan 22, 2003 Annual accounts Annual accounts
Registry Oct 17, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Oct 18, 2001 Annual return Annual return
Financials Jan 18, 2001 Annual accounts Annual accounts
Registry Oct 18, 2000 Annual return Annual return
Financials Jul 7, 2000 Annual accounts Annual accounts
Registry Oct 28, 1999 Annual return Annual return
Financials Jan 13, 1999 Annual accounts Annual accounts
Registry Oct 22, 1998 Annual return Annual return
Financials Jan 7, 1998 Annual accounts Annual accounts
Registry Oct 31, 1997 Annual return Annual return
Financials Feb 5, 1997 Annual accounts Annual accounts
Registry Oct 18, 1996 Annual return Annual return
Financials Feb 21, 1996 Annual accounts Annual accounts
Registry Oct 17, 1995 Annual return Annual return
Financials Dec 22, 1994 Annual accounts Annual accounts
Registry Oct 18, 1994 Annual return Annual return
Registry Oct 18, 1994 Registered office changed Registered office changed
Financials Jul 22, 1994 Annual accounts Annual accounts
Registry Mar 24, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 1993 Annual return Annual return
Registry Oct 15, 1993 Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man) Resignation of 2 people: one Nominee Secretary (a woman) and one Nominee Director (a man)
Registry Feb 19, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1992 Five appointments: 3 men and 2 women Five appointments: 3 men and 2 women

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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy