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

Waterco Nine LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 2008)
  • 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 00961691
Record last updated Monday, October 28, 2013 1:11:18 PM UTC
Official Address Northumbria House Abbey Road Framwellgate Moor
There are 18 companies registered at this street
Postal Code DH15FJ
Sector Non-trading company

Charts

Visits

WATERCO NINE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 23, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 10, 2009 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 28, 2009 Striking off application by a company Striking off application by a company
Registry Sep 22, 2009 Annual return Annual return
Financials Dec 16, 2008 Annual accounts Annual accounts
Registry Sep 22, 2008 Annual return Annual return
Financials Feb 4, 2008 Annual accounts Annual accounts
Registry Sep 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 13, 2007 Annual return Annual return
Registry Sep 13, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 19, 2007 Annual accounts Annual accounts
Registry Sep 14, 2006 Annual return Annual return
Registry May 22, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 20, 2006 Memorandum of association Memorandum of association
Financials Feb 5, 2006 Annual accounts Annual accounts
Registry Sep 16, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Oct 13, 2004 Annual return Annual return
Registry Sep 21, 2004 Appointment of a director Appointment of a director
Registry Sep 21, 2004 Resignation of a director Resignation of a director
Registry Sep 3, 2004 Appointment of a woman Appointment of a woman
Registry Oct 17, 2003 Annual return Annual return
Registry Aug 14, 2003 Change of accounting reference date Change of accounting reference date
Financials Jul 23, 2003 Annual accounts Annual accounts
Registry May 17, 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 May 17, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 9616... Declaration of satisfaction in full or in part of a mortgage or charge 9616...
Registry Sep 26, 2002 Annual return Annual return
Financials Jul 15, 2002 Annual accounts Annual accounts
Registry Jul 8, 2002 Appointment of a director Appointment of a director
Registry Jul 8, 2002 Resignation of a director Resignation of a director
Registry Jun 30, 2002 Resignation of a woman Resignation of a woman
Registry Sep 27, 2001 Annual return Annual return
Financials Aug 17, 2001 Annual accounts Annual accounts
Registry Aug 3, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 20, 2000 Annual return Annual return
Financials Sep 11, 2000 Annual accounts Annual accounts
Registry Jun 13, 2000 Appointment of a director Appointment of a director
Registry Jun 13, 2000 Resignation of a director Resignation of a director
Registry May 5, 2000 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry May 5, 2000 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry May 5, 2000 Alter mem and arts Alter mem and arts
Financials Oct 14, 1999 Annual accounts Annual accounts
Registry Oct 5, 1999 Annual return Annual return
Financials Nov 4, 1998 Annual accounts Annual accounts
Registry Oct 15, 1998 Annual return Annual return
Registry Jan 23, 1998 Change of name certificate Change of name certificate
Financials Jan 20, 1998 Annual accounts Annual accounts
Registry Oct 28, 1997 Change of accounting reference date Change of accounting reference date
Registry Oct 24, 1997 Annual return Annual return
Registry Mar 20, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 22, 1997 Annual accounts Annual accounts
Registry Oct 13, 1996 Annual return Annual return
Registry Oct 9, 1995 Annual return 9616... Annual return 9616...
Financials Aug 3, 1995 Annual accounts Annual accounts
Financials Oct 14, 1994 Annual accounts 9616... Annual accounts 9616...
Registry Oct 6, 1994 Annual return Annual return
Registry Jan 16, 1994 Annual return 9616... Annual return 9616...
Financials Sep 2, 1993 Annual accounts Annual accounts
Registry May 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1993 Director resigned, new director appointed 9616... Director resigned, new director appointed 9616...
Registry Jan 1, 1993 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry Jan 1, 1993 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Registry Dec 21, 1992 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Dec 10, 1992 Annual return Annual return
Registry Nov 20, 1992 Elective resolution Elective resolution
Registry Oct 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 15, 1992 Annual accounts Annual accounts
Registry Mar 11, 1992 Annual return Annual return
Registry Jan 31, 1992 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 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 4, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 3, 1991 Annual accounts Annual accounts
Registry Nov 29, 1991 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 Nov 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 12, 1991 Annual accounts Annual accounts
Registry Jan 22, 1991 Annual return Annual return
Registry Apr 19, 1990 Annual return 9616... Annual return 9616...
Financials Feb 23, 1990 Annual accounts Annual accounts
Registry Sep 21, 1989 125 £1 125 £1
Registry Sep 21, 1989 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 21, 1989 Alter mem and arts Alter mem and arts
Registry Aug 18, 1989 Alter mem and arts 9616... Alter mem and arts 9616...
Registry Aug 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Jan 18, 1989 Annual accounts Annual accounts
Registry Jan 18, 1989 Annual return Annual return
Financials Dec 21, 1987 Annual accounts Annual accounts
Registry Dec 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1987 Annual return Annual return
Financials Feb 4, 1987 Annual accounts Annual accounts
Registry Dec 3, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 6, 1986 Annual return Annual return
Registry Mar 23, 1984 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1982 Particulars of a mortgage or charge 9616... Particulars of a mortgage or charge 9616...
Registry Sep 12, 1975 Particulars of a mortgage or charge Particulars of a mortgage or charge

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