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

Waste Oils LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 1998)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02186947
Record last updated Friday, November 6, 2015 3:06:17 PM UTC
Official Address 82 St John Street London Ec1m4jn Bunhill
There are 892 companies registered at this street
Postal Code EC1M4JN
Sector Agents involved in the sale of fuels, ores, metals and industrial chemicals

Charts

Visits

WASTE OILS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Nov 6, 2015 Final meetings Final meetings
Registry Nov 24, 2014 Change of registered office address Change of registered office address
Registry Nov 21, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 21, 2014 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 Nov 21, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Notices Nov 20, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Nov 20, 2014 Appointment of liquidators Appointment of liquidators
Registry Sep 5, 2014 Notice of end of administration Notice of end of administration
Registry Apr 9, 2014 Administrator's progress report Administrator's progress report
Registry Nov 19, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Nov 4, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 31, 2013 Notice of statement of affairs Notice of statement of affairs
Registry Oct 4, 2013 Change of registered office address Change of registered office address
Registry Sep 19, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Sep 14, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 14, 2013 Statement of satisfaction of a charge / full / charge no 1 2186... Statement of satisfaction of a charge / full / charge no 1 2186...
Registry Sep 14, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 13, 2013 Statement of satisfaction of a charge / full / charge no 1 2186... Statement of satisfaction of a charge / full / charge no 1 2186...
Registry May 13, 2013 Annual return Annual return
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry May 11, 2012 Annual return Annual return
Registry Feb 28, 2012 Resignation of one Director Resignation of one Director
Registry Jan 25, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 12, 2011 Annual return Annual return
Financials Mar 29, 2011 Annual accounts Annual accounts
Financials Sep 22, 2010 Annual accounts 2186... Annual accounts 2186...
Registry May 7, 2010 Annual return Annual return
Registry Jul 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2009 Annual return Annual return
Financials Jan 21, 2009 Annual accounts Annual accounts
Registry May 21, 2008 Annual return Annual return
Financials May 7, 2008 Annual accounts Annual accounts
Registry May 11, 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 May 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2186... Declaration of satisfaction in full or in part of a mortgage or charge 2186...
Registry May 8, 2007 Annual return Annual return
Financials May 2, 2007 Annual accounts Annual accounts
Financials Jun 13, 2006 Annual accounts 2186... Annual accounts 2186...
Registry May 5, 2006 Annual return Annual return
Registry Jun 8, 2005 Annual return 2186... Annual return 2186...
Financials May 6, 2005 Annual accounts Annual accounts
Registry May 12, 2004 Annual return Annual return
Financials Apr 20, 2004 Annual accounts Annual accounts
Financials Oct 1, 2003 Annual accounts 2186... Annual accounts 2186...
Registry May 8, 2003 Annual return Annual return
Financials Aug 27, 2002 Annual accounts Annual accounts
Registry Jun 26, 2002 Annual return Annual return
Registry May 2, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2001 Appointment of a director Appointment of a director
Registry Nov 7, 2001 Resignation of a director Resignation of a director
Registry Nov 7, 2001 Resignation of a director 2186... Resignation of a director 2186...
Registry Nov 7, 2001 Resignation of a director Resignation of a director
Registry Oct 24, 2001 Resignation of 3 people: one General Manager and one Director (a man) Resignation of 3 people: one General Manager and one Director (a man)
Registry Sep 5, 2001 Annual return Annual return
Financials Jun 11, 2001 Annual accounts Annual accounts
Registry Oct 26, 2000 Appointment of a director Appointment of a director
Registry Oct 18, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 1, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Jul 13, 2000 Annual return Annual return
Financials Jun 30, 2000 Annual accounts Annual accounts
Registry Mar 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2000 Particulars of a mortgage or charge 2186... Particulars of a mortgage or charge 2186...
Registry Mar 20, 2000 Adopt mem and arts Adopt mem and arts
Financials Sep 22, 1999 Annual accounts Annual accounts
Registry Jun 4, 1999 Annual return Annual return
Registry Oct 16, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 22, 1998 Annual accounts Annual accounts
Registry Jun 29, 1998 Annual return Annual return
Registry Aug 4, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 11, 1997 Annual accounts Annual accounts
Registry Jun 17, 1997 Appointment of a director Appointment of a director
Registry Jun 17, 1997 Annual return Annual return
Registry Jun 1, 1997 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Financials Nov 1, 1996 Annual accounts Annual accounts
Registry May 9, 1996 Annual return Annual return
Registry May 18, 1995 Annual return 2186... Annual return 2186...
Financials May 18, 1995 Annual accounts Annual accounts
Financials Jun 29, 1994 Annual accounts 2186... Annual accounts 2186...
Registry Jun 14, 1994 Annual return Annual return
Registry Oct 4, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 1993 Annual return Annual return
Financials Apr 28, 1993 Annual accounts Annual accounts
Registry Aug 25, 1992 Annual return Annual return
Registry Aug 25, 1992 Director's particulars changed Director's particulars changed
Financials Aug 17, 1992 Annual accounts Annual accounts
Registry Oct 14, 1991 Annual return Annual return
Financials Jun 10, 1991 Annual accounts Annual accounts
Registry May 2, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Mar 27, 1991 Annual return Annual return
Financials Sep 11, 1990 Annual accounts Annual accounts
Registry Jul 7, 1989 Wd ad --------- Wd ad ---------
Registry Jun 8, 1989 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
Financials Jun 7, 1989 Annual accounts Annual accounts
Registry Jun 7, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 7, 1989 Annual return Annual return
Registry Nov 17, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 16, 1987 Director resigned, new director appointed Director resigned, new director appointed

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)