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

Cook Alloy Technologies LTD

WILLIAM COOK BURTON LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 00443199
Record last updated Tuesday, October 8, 2013 12:22:46 AM UTC
Official Address 93 Queen Street Central
There are 2,131 companies registered at this street
Postal Code S11WF
Sector alloy, cook, dormant, limit, technology

Charts

Visits

COOK ALLOY TECHNOLOGIES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 16, 2011 Change of registered office address Change of registered office address
Registry Aug 16, 2011 Statement of company's affairs Statement of company's affairs
Registry Aug 16, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 7, 2011 Change of registered office address Change of registered office address
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Sep 7, 2010 Annual return Annual return
Financials Jan 29, 2010 Annual accounts Annual accounts
Registry Aug 27, 2009 Annual return Annual return
Registry Aug 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Nov 21, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 20, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 12, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 31, 2008 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry Sep 10, 2008 Annual return Annual return
Registry Feb 15, 2008 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 Feb 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Sep 20, 2007 Annual return Annual return
Financials Feb 3, 2007 Annual accounts Annual accounts
Registry Nov 14, 2006 Resignation of a director Resignation of a director
Registry Nov 14, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 13, 2006 Annual return Annual return
Registry Oct 3, 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 Jul 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Sep 14, 2005 Annual return Annual return
Registry Jul 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Oct 6, 2004 Annual return Annual return
Registry Aug 31, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Aug 31, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2004 Particulars of a mortgage or charge 4431... Particulars of a mortgage or charge 4431...
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Oct 2, 2003 Annual return Annual return
Registry Jul 12, 2003 Appointment of a director Appointment of a director
Registry Jun 23, 2003 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 9, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 14, 2003 Resignation of a director Resignation of a director
Registry Dec 24, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Nov 22, 2002 Change of name certificate Change of name certificate
Registry Nov 22, 2002 Company name change Company name change
Registry Nov 5, 2002 Change of name certificate Change of name certificate
Registry Nov 5, 2002 Company name change Company name change
Registry Oct 18, 2002 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 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4431... Declaration of satisfaction in full or in part of a mortgage or charge 4431...
Registry Sep 16, 2002 Annual return Annual return
Registry Sep 3, 2002 Resignation of a director Resignation of a director
Financials Jul 24, 2002 Annual accounts Annual accounts
Registry Jan 23, 2002 Appointment of a director Appointment of a director
Financials Jan 18, 2002 Annual accounts Annual accounts
Registry Jan 9, 2002 Resignation of a director Resignation of a director
Registry Jan 9, 2002 Appointment of a director Appointment of a director
Registry Oct 1, 2001 Annual return Annual return
Registry Jul 28, 2001 Appointment of a director Appointment of a director
Financials Jan 17, 2001 Annual accounts Annual accounts
Registry Sep 22, 2000 Annual return Annual return
Registry Apr 6, 2000 Resignation of a director Resignation of a director
Registry Apr 6, 2000 Resignation of a director 4431... Resignation of a director 4431...
Registry Jan 26, 2000 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 Jan 17, 2000 Annual accounts Annual accounts
Registry Oct 20, 1999 Appointment of a director Appointment of a director
Registry Oct 7, 1999 Annual return Annual return
Financials Jan 18, 1999 Annual accounts Annual accounts
Registry Sep 16, 1998 Annual return Annual return
Financials Jan 20, 1998 Annual accounts Annual accounts
Registry Sep 4, 1997 Annual return Annual return
Registry Jul 9, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 4, 1997 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 4, 1997 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Apr 22, 1997 Memorandum of association Memorandum of association
Registry Apr 22, 1997 Alter mem and arts Alter mem and arts
Registry Apr 17, 1997 Change of name certificate Change of name certificate
Registry Apr 17, 1997 Appointment of a director Appointment of a director
Registry Apr 16, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 14, 1996 Annual accounts Annual accounts
Registry Sep 8, 1996 Annual return Annual return
Registry Aug 14, 1996 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Aug 14, 1996 Declaration that part of the property or undertaking charges 4431... Declaration that part of the property or undertaking charges 4431...
Registry Aug 14, 1996 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Financials Jan 23, 1996 Annual accounts Annual accounts
Registry Jan 2, 1996 Change of name certificate Change of name certificate
Registry Sep 6, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 24, 1995 Annual return Annual return
Registry Aug 10, 1995 Alter mem and arts Alter mem and arts
Registry Jun 30, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 1995 Particulars of a mortgage or charge 4431... Particulars of a mortgage or charge 4431...
Registry May 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 22, 1995 Director resigned, new director appointed 4431... Director resigned, new director appointed 4431...
Financials Jan 29, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1994 Annual return Annual return
Registry Jul 14, 1994 Removal of secretary/director Removal of secretary/director
Registry May 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 29, 1994 Director resigned, new director appointed 4431... Director resigned, new director appointed 4431...
Registry Apr 29, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 8, 1994 Annual accounts Annual accounts

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)