U.K. Can Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 19, 2001)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03153735
Record last updated Sunday, April 26, 2015 3:19:11 AM UTC
Official Address C/o Mercer Hole International Press Centre 76 Shoe Lane London Ec4a3jb Castle Baynard
There are 9 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4A3JB
Sector Manufacture other fabricated metal products

Charts

Visits

U.K. CAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-82024-92025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 25, 2007 Dissolved Dissolved
Registry Sep 25, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 30, 2007 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Jul 30, 2007 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 19, 2007 Resignation of a director Resignation of a director
Registry Feb 19, 2007 Resignation of a director 3153... Resignation of a director 3153...
Registry Feb 6, 2007 Resignation of 2 people: one Operations Director, one Accountant and one Director (a man) Resignation of 2 people: one Operations Director, one Accountant and one Director (a man)
Registry Oct 31, 2006 Statement of company's affairs Statement of company's affairs
Registry Oct 31, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 31, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 5, 2006 Resignation of a director Resignation of a director
Registry Apr 5, 2006 Resignation of a director 3153... Resignation of a director 3153...
Registry Apr 5, 2006 Appointment of a director Appointment of a director
Registry Apr 1, 2006 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 31, 2006 Resignation of 2 people: one V p Finance, one Cfo and one Director (a man) Resignation of 2 people: one V p Finance, one Cfo and one Director (a man)
Registry Jan 24, 2006 Annual return Annual return
Financials Jan 24, 2006 Annual accounts Annual accounts
Registry Dec 29, 2005 Resignation of a director Resignation of a director
Registry Dec 14, 2005 Appointment of a director Appointment of a director
Registry Dec 14, 2005 Appointment of a director 3153... Appointment of a director 3153...
Registry Dec 14, 2005 Resignation of a director Resignation of a director
Registry Dec 14, 2005 Appointment of a director Appointment of a director
Registry Dec 5, 2005 Resignation of 2 people: one Uk Business Director, one Ceo and one Director (a man) Resignation of 2 people: one Uk Business Director, one Ceo and one Director (a man)
Registry Oct 26, 2005 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
Registry Apr 26, 2005 Resignation of a director Resignation of a director
Registry Mar 1, 2005 Resignation of a woman Resignation of a woman
Registry Jan 19, 2005 Annual return Annual return
Registry Dec 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Sep 16, 2004 Resignation of a director Resignation of a director
Registry Sep 16, 2004 Appointment of a director Appointment of a director
Registry Sep 9, 2004 Appointment of a man as Director and Uk Business Director Appointment of a man as Director and Uk Business Director
Registry Sep 3, 2004 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 31, 2004 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Jun 22, 2004 Resignation of a director Resignation of a director
Registry Jun 22, 2004 Appointment of a director Appointment of a director
Registry Apr 22, 2004 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Feb 3, 2004 Annual return Annual return
Financials Oct 1, 2003 Annual accounts Annual accounts
Registry Apr 29, 2003 Resignation of a director Resignation of a director
Registry Apr 29, 2003 Appointment of a director Appointment of a director
Registry Apr 4, 2003 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Jan 27, 2003 Annual return Annual return
Registry Oct 3, 2002 Resignation of a director Resignation of a director
Financials Aug 17, 2002 Annual accounts Annual accounts
Registry Aug 10, 2002 Miscellaneous document Miscellaneous document
Registry Jun 28, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 15, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 15, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 2, 2002 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Feb 2, 2002 Appointment of a director Appointment of a director
Registry Feb 1, 2002 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Jan 25, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 2002 Annual return Annual return
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Sep 14, 2001 Resignation of a director Resignation of a director
Registry Aug 28, 2001 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 22, 2001 Appointment of a director Appointment of a director
Registry Aug 14, 2001 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 24, 2001 Annual return Annual return
Financials Jan 19, 2001 Annual accounts Annual accounts
Registry Jun 16, 2000 Annual return Annual return
Registry Mar 23, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 2000 Appointment of a secretary Appointment of a secretary
Registry Feb 29, 2000 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials Oct 29, 1999 Annual accounts Annual accounts
Financials Feb 4, 1999 Annual accounts 3153... Annual accounts 3153...
Registry Feb 1, 1999 Appointment of a director Appointment of a director
Registry Feb 1, 1999 Annual return Annual return
Registry Dec 30, 1998 Appointment of a director Appointment of a director
Registry Dec 21, 1998 Appointment of a director 3153... Appointment of a director 3153...
Registry Nov 3, 1998 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
Registry Jul 15, 1998 Resignation of a director Resignation of a director
Registry Jul 15, 1998 Resignation of a director 3153... Resignation of a director 3153...
Registry Jun 30, 1998 Three appointments: 3 men Three appointments: 3 men
Registry May 28, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 28, 1998 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 28, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 28, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Apr 6, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 25, 1998 Annual return Annual return
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Resignation of one Director (a man) and one Director Of Operations Resignation of one Director (a man) and one Director Of Operations
Registry Oct 31, 1997 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
Registry Aug 26, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 1997 Resignation of a director Resignation of a director
Registry Apr 14, 1997 Appointment of a secretary Appointment of a secretary
Registry Apr 14, 1997 Appointment of a director Appointment of a director
Registry Apr 14, 1997 Appointment of a director 3153... Appointment of a director 3153...
Registry Apr 14, 1997 Resignation of a secretary Resignation of a secretary
Registry Feb 27, 1997 Three appointments: 3 men Three appointments: 3 men
Registry Feb 26, 1997 Resignation of 2 people: one Lawyer, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Lawyer, one Secretary (a man) and one Director (a man)
Registry Feb 25, 1997 Annual return Annual return
Registry Dec 30, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Oct 7, 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
Registry Aug 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 16, 1996 Director resigned, new director appointed 3153... Director resigned, new director appointed 3153...
Registry Aug 16, 1996 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)