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

Service Point Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 1996)
  • shareholder details and share percentages
  • 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

UDO HOLDINGS LIMITED
PICKING PACK SERVICE POINT (UK) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01093958
Record last updated Tuesday, November 29, 2016 4:27:05 PM UTC
Official Address Care Of:Ernst Young LLp1 More London Place LLp Se12af Riverside
There are 749 companies registered at this street
Postal Code SE12AF
Sector Printing n.e.c.

Charts

Visits

SERVICE POINT UK LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Nov 29, 2016 Final meetings Final meetings
Notices Apr 4, 2016 Notice of intended dividends Notice of intended dividends
Registry Jun 19, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jun 19, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1093... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1093...
Registry Jun 19, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jun 19, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1093... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 1093...
Registry Jun 19, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 27, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices May 18, 2015 Notices to creditors Notices to creditors
Notices May 18, 2015 Appointment of liquidators Appointment of liquidators
Registry May 18, 2015 Administrator's progress report Administrator's progress report
Registry May 5, 2015 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 25, 2014 Administrator's progress report Administrator's progress report
Registry Jul 11, 2014 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 25, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry May 30, 2014 Notice of statement of affairs Notice of statement of affairs
Registry May 2, 2014 Change of registered office address Change of registered office address
Registry May 1, 2014 Notice of administrators appointment Notice of administrators appointment
Financials Feb 27, 2014 Annual accounts Annual accounts
Registry Jan 22, 2014 Annual return Annual return
Registry Nov 11, 2013 Resignation of one Director Resignation of one Director
Registry Nov 6, 2013 Resignation of one Director 1093... Resignation of one Director 1093...
Registry Nov 6, 2013 Resignation of one Director Resignation of one Director
Registry Nov 6, 2013 Resignation of one Director 1093... Resignation of one Director 1093...
Registry Oct 23, 2013 Resignation of 3 people: 2 women and a man Resignation of 3 people: 2 women and a man
Registry Oct 7, 2013 Resignation of one Group Ceo and one Director (a man) Resignation of one Group Ceo and one Director (a man)
Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge 1093... Statement of satisfaction in full or in part of mortgage or charge 1093...
Registry Jan 16, 2013 Change of particulars for director Change of particulars for director
Registry Jan 14, 2013 Resignation of one Director Resignation of one Director
Registry Jan 8, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 27, 2012 Annual return Annual return
Registry Dec 17, 2012 Change of particulars for director Change of particulars for director
Registry Dec 14, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 11, 2012 Appointment of a man as Director 1093... Appointment of a man as Director 1093...
Registry Dec 11, 2012 Change of particulars for director Change of particulars for director
Registry Dec 6, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 6, 2012 Appointment of a man as Director 1093... Appointment of a man as Director 1093...
Registry Dec 4, 2012 Four appointments: 4 men Four appointments: 4 men
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry Nov 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 2012 Resignation of one Director Resignation of one Director
Registry Oct 24, 2012 Resignation of one Director 1093... Resignation of one Director 1093...
Registry Oct 24, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 22, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 18, 2012 Resignation of one Director Resignation of one Director
Registry Sep 18, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 31, 2012 Resignation of one Financial Adviser and one Director (a man) Resignation of one Financial Adviser and one Director (a man)
Registry Aug 29, 2012 Change of registered office address Change of registered office address
Registry May 29, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 23, 2012 Annual return Annual return
Financials Sep 13, 2011 Annual accounts Annual accounts
Registry Jan 18, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 18, 2011 Statement of companies objects Statement of companies objects
Registry Jan 12, 2011 Annual return Annual return
Registry Jan 12, 2011 Return of allotment of shares Return of allotment of shares
Registry Jan 11, 2011 Change of particulars for director Change of particulars for director
Registry Jan 11, 2011 Change of particulars for director 1093... Change of particulars for director 1093...
Financials Dec 6, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 7, 2010 Appointment of a woman Appointment of a woman
Registry Apr 6, 2010 Resignation of one Director Resignation of one Director
Registry Mar 18, 2010 Resignation of one Coo and one Director (a man) Resignation of one Coo and one Director (a man)
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Dec 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2009 Particulars of a mortgage or charge 1093... Particulars of a mortgage or charge 1093...
Financials Sep 1, 2009 Annual accounts Annual accounts
Registry Jul 14, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 15, 2009 Appointment of a man as Director 1093... Appointment of a man as Director 1093...
Registry Jun 2, 2009 Resignation of a director Resignation of a director
Registry May 31, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2009 Annual return Annual return
Registry Jan 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 9, 2008 Appointment of a man as Director 1093... Appointment of a man as Director 1093...
Financials Jul 16, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Registry Apr 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Registry Aug 10, 2006 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 10, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1093... Declaration of satisfaction in full or in part of a mortgage or charge 1093...
Registry Aug 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 2006 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 Apr 20, 2006 Annual accounts Annual accounts
Registry Apr 10, 2006 Resignation of a director Resignation of a director
Registry Mar 31, 2006 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry Jan 18, 2006 Annual return Annual return
Registry Aug 19, 2005 Resignation of a director Resignation of a director
Registry Aug 19, 2005 Appointment of a director Appointment of a director
Registry Jul 20, 2005 Appointment of a woman Appointment of a woman
Registry Jul 20, 2005 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jun 7, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 7, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials May 31, 2005 Annual accounts Annual accounts
Registry Jan 13, 2005 Annual return Annual return
Registry Dec 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2004 Miscellaneous document Miscellaneous document
Registry Sep 27, 2004 Appointment of a director Appointment of a director

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