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

00701364 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 1977)
  • 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

VERO ELECTRONICS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 00701364
Record last updated Monday, April 20, 2015 6:35:15 PM UTC
Official Address 38 Langham Street London W1w7ar West End
There are 206 companies registered at this street
Postal Code W1W7AR
Sector Manufacture of electronic components

Charts

Visits

00701364 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 5, 2012 Order of court - restoration Order of court - restoration
Registry Aug 13, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 13, 2009 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 13, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Apr 19, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 19, 2008 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Mar 19, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Oct 18, 2007 Liquidator's progress report Liquidator's progress report
Registry Aug 21, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 26, 2007 Resignation of a director Resignation of a director
Registry Nov 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 27, 2006 Administrative receiver's report Administrative receiver's report
Registry Oct 3, 2006 Statement of company's affairs Statement of company's affairs
Registry Oct 3, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 3, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 11, 2006 Notice of appointment of receiver Notice of appointment of receiver
Registry Aug 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Jul 13, 2005 Annual return Annual return
Registry May 26, 2005 Appointment of a director Appointment of a director
Registry May 26, 2005 Resignation of a director Resignation of a director
Registry May 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
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Jul 20, 2004 Annual return Annual return
Registry Apr 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2004 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 Feb 11, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 16, 2003 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 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 7013... Declaration of satisfaction in full or in part of a mortgage or charge 7013...
Registry Aug 29, 2003 Resignation of a director Resignation of a director
Registry Aug 29, 2003 Resignation of a director 7013... Resignation of a director 7013...
Registry Jul 25, 2003 Annual return Annual return
Registry Jun 10, 2003 Appointment of a director Appointment of a director
Registry May 24, 2003 Resignation of a director Resignation of a director
Registry May 19, 2003 Resignation of a director 7013... Resignation of a director 7013...
Financials Mar 5, 2003 Annual accounts Annual accounts
Financials Dec 9, 2002 Annual accounts 7013... Annual accounts 7013...
Registry Nov 20, 2002 Resignation of a director Resignation of a director
Registry Nov 19, 2002 Appointment of a director Appointment of a director
Registry Sep 25, 2002 Appointment of a director 7013... Appointment of a director 7013...
Registry Aug 8, 2002 Resignation of a director Resignation of a director
Registry Jul 14, 2002 Annual return Annual return
Registry Jun 28, 2002 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 May 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2002 Appointment of a director Appointment of a director
Registry May 17, 2002 Resignation of a director Resignation of a director
Registry Apr 16, 2002 Appointment of a director Appointment of a director
Registry Apr 16, 2002 Appointment of a director 7013... Appointment of a director 7013...
Registry Jan 29, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 29, 2002 Declaration that part of the property or undertaking charges 7013... Declaration that part of the property or undertaking charges 7013...
Registry Nov 28, 2001 Resignation of a director Resignation of a director
Financials Oct 1, 2001 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Registry Aug 28, 2001 Appointment of a director Appointment of a director
Registry Aug 21, 2001 Appointment of a director 7013... Appointment of a director 7013...
Registry Aug 10, 2001 Resignation of a director Resignation of a director
Registry Jul 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2001 Particulars of a mortgage or charge 7013... Particulars of a mortgage or charge 7013...
Registry Jun 29, 2001 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 Jun 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 2001 Particulars of a mortgage or charge 7013... Particulars of a mortgage or charge 7013...
Registry May 29, 2001 Memorandum of association Memorandum of association
Registry May 29, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 13, 2001 Appointment of a director Appointment of a director
Registry Apr 13, 2001 Appointment of a director 7013... Appointment of a director 7013...
Registry Apr 13, 2001 Resignation of a director Resignation of a director
Registry Feb 23, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 1, 2001 Notice of change of directors or secretaries or in their particulars 7013... Notice of change of directors or secretaries or in their particulars 7013...
Registry Jan 5, 2001 Resignation of a director Resignation of a director
Registry Jan 5, 2001 Appointment of a director Appointment of a director
Registry Aug 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 2000 Annual return Annual return
Financials Jul 4, 2000 Annual accounts Annual accounts
Registry Mar 15, 2000 Resignation of a director Resignation of a director
Registry Feb 8, 2000 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 24, 1999 Company name change Company name change
Registry Aug 23, 1999 Change of name certificate Change of name certificate
Registry Jul 22, 1999 Annual return Annual return
Financials Mar 15, 1999 Annual accounts Annual accounts
Registry Oct 6, 1998 Resignation of a director Resignation of a director
Registry Oct 6, 1998 Resignation of a director 7013... Resignation of a director 7013...
Registry Oct 6, 1998 Resignation of a director Resignation of a director
Registry Sep 29, 1998 Appointment of a director Appointment of a director
Registry Jul 22, 1998 Annual return Annual return
Financials Jul 22, 1998 Annual accounts Annual accounts
Registry Jun 26, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 24, 1997 Annual return Annual return
Financials Jul 24, 1997 Annual accounts Annual accounts
Registry Jul 24, 1997 Director's particulars changed Director's particulars changed
Registry Jul 12, 1996 Annual return Annual return
Financials Jul 9, 1996 Annual accounts Annual accounts
Registry Mar 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 9, 1996 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 Dec 22, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 17, 1995 Particulars of a mortgage or charge 7013... Particulars of a mortgage or charge 7013...
Financials Nov 3, 1995 Annual accounts Annual accounts
Registry Oct 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 25, 1995 Director resigned, new director appointed 7013... Director resigned, new director appointed 7013...
Registry Oct 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
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