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

A.I.N. Manufacturing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 3, 2001)
  • 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 02587392
Record last updated Sunday, April 26, 2015 2:31:17 PM UTC
Official Address New Maxdov House 130 Bury Road Prestwich Manchester M250aa Sedgley
There are 89 companies registered at this street
Locality Sedgley
Region England
Postal Code M250AA
Sector Manufacture other inorganic basic chemicals

Charts

Visits

A.I.N. MANUFACTURING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-102022-122024-72024-1101
Document Type Publication date Download link
Registry Jul 14, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 14, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 14, 2008 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 11, 2008 Liquidator's progress report Liquidator's progress report
Registry Sep 6, 2007 Liquidator's progress report 2587... Liquidator's progress report 2587...
Registry Dec 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 2006 Change in situation or address of registered office 2587... Change in situation or address of registered office 2587...
Registry Aug 8, 2006 Statement of company's affairs Statement of company's affairs
Registry Aug 8, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 8, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 5, 2006 Change of accounting reference date Change of accounting reference date
Registry May 5, 2006 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry May 11, 2005 Annual return Annual return
Registry Apr 21, 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 Aug 5, 2004 Annual accounts Annual accounts
Registry May 10, 2004 Annual return Annual return
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 Nov 6, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry Apr 24, 2003 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 Apr 16, 2003 Annual return Annual return
Registry May 14, 2002 Annual return 2587... Annual return 2587...
Financials May 2, 2002 Annual accounts Annual accounts
Registry May 8, 2001 Annual return Annual return
Financials May 3, 2001 Annual accounts Annual accounts
Registry Apr 20, 2000 Annual return Annual return
Registry Apr 4, 2000 Change of accounting reference date Change of accounting reference date
Registry Aug 7, 1999 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 7, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2587... Declaration of satisfaction in full or in part of a mortgage or charge 2587...
Registry Jun 18, 1999 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 17, 1999 Annual accounts Annual accounts
Financials Jun 17, 1999 Annual accounts 2587... Annual accounts 2587...
Registry Jun 6, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Jun 6, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 6, 1999 Director powers Director powers
Registry May 11, 1999 Annual return Annual return
Registry Feb 27, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 26, 1998 Annual return Annual return
Registry Oct 3, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 10, 1997 Annual accounts Annual accounts
Financials Jul 10, 1997 Annual accounts 2587... Annual accounts 2587...
Registry Apr 28, 1997 Annual return Annual return
Registry Mar 29, 1996 Annual return 2587... Annual return 2587...
Financials Feb 2, 1996 Annual accounts Annual accounts
Registry Dec 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 1995 Annual return Annual return
Financials Feb 2, 1995 Annual accounts Annual accounts
Registry May 9, 1994 Annual return Annual return
Financials Feb 11, 1994 Annual accounts Annual accounts
Registry Apr 4, 1993 Director's particulars changed Director's particulars changed
Registry Apr 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1993 Annual return Annual return
Financials Jan 7, 1993 Annual accounts Annual accounts
Registry Dec 3, 1992 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 3, 1992 Annual return Annual return
Registry Nov 20, 1992 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 1, 1992 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 2, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 1, 1992 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 22, 1991 Change of name certificate Change of name certificate
Registry Nov 20, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 19, 1991 Director resigned, new director appointed 2587... Director resigned, new director appointed 2587...
Registry Apr 19, 1991 Change in situation or address of registered office Change in situation or address of registered office

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)