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

Belix Power Conversion LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 26, 2013)
  • 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

Last balance sheet date2013-12-31
Net Worth£0 0%
Total assets£0 0%
Shareholder's funds£0 0%

Details

Company type Private Limited Company, Dissolved
Company Number 00609742
Record last updated Wednesday, November 6, 2013 2:16:52 AM UTC
Official Address Xcel Works Brunswick Road Cobbs Wood Ashford Godinton
There are 6 companies registered at this street
Locality Godinton
Region Kent, England
Postal Code TN231EH
Sector Dormant Company

Charts

Visits

BELIX POWER CONVERSION LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-72024-122025-3012
Document Type Publication date Download link
Financials Sep 26, 2013 Annual accounts Annual accounts
Registry Nov 20, 2012 Annual return Annual return
Financials Sep 24, 2012 Annual accounts Annual accounts
Registry Nov 30, 2011 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Nov 24, 2010 Annual return Annual return
Registry Nov 24, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Aug 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Registry Jan 5, 2010 Change of particulars for director 6097... Change of particulars for director 6097...
Financials May 15, 2009 Annual accounts Annual accounts
Registry Nov 26, 2008 Annual return Annual return
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Nov 30, 2007 Annual return Annual return
Financials Oct 22, 2007 Annual accounts Annual accounts
Registry Dec 8, 2006 Annual return Annual return
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Sep 7, 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 Jan 6, 2006 Annual return Annual return
Financials Nov 10, 2005 Annual accounts Annual accounts
Registry Nov 30, 2004 Annual return Annual return
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry Dec 6, 2003 Annual return Annual return
Registry Oct 27, 2003 Appointment of a secretary Appointment of a secretary
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Jan 1, 2003 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 1, 2003 Resignation of one Secretary Resignation of one Secretary
Registry Dec 5, 2002 Annual return Annual return
Registry Nov 28, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 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 Nov 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 6097... Declaration of satisfaction in full or in part of a mortgage or charge 6097...
Registry Nov 14, 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 Nov 7, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 23, 2002 Annual accounts Annual accounts
Registry Jan 8, 2002 Annual return Annual return
Financials Oct 24, 2001 Annual accounts Annual accounts
Registry Jun 11, 2001 Change of accounting reference date Change of accounting reference date
Financials Jun 1, 2001 Annual accounts Annual accounts
Registry Jan 10, 2001 Annual return Annual return
Registry Aug 30, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2000 Appointment of a director Appointment of a director
Registry May 16, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 2000 Resignation of a director Resignation of a director
Registry Apr 22, 2000 Resignation of a director 6097... Resignation of a director 6097...
Registry Apr 22, 2000 Appointment of a director Appointment of a director
Registry Apr 22, 2000 Resignation of a director Resignation of a director
Registry Apr 22, 2000 Appointment of a secretary Appointment of a secretary
Registry Apr 22, 2000 Resignation of a director Resignation of a director
Registry Apr 22, 2000 Resignation of a director 6097... Resignation of a director 6097...
Registry Apr 22, 2000 Resignation of a director Resignation of a director
Registry Apr 17, 2000 Resignation of one Works Manager and one Director (a man) Resignation of one Works Manager and one Director (a man)
Registry Apr 17, 2000 Three appointments: 2 men and a person Three appointments: 2 men and a person
Financials Feb 9, 2000 Annual accounts Annual accounts
Registry Dec 23, 1999 Annual return Annual return
Financials Jan 7, 1999 Annual accounts Annual accounts
Registry Nov 30, 1998 Annual return Annual return
Financials Jun 15, 1998 Annual accounts Annual accounts
Registry Mar 20, 1998 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 26, 1997 Annual return Annual return
Registry Dec 11, 1996 Annual return 6097... Annual return 6097...
Financials Dec 11, 1996 Annual accounts Annual accounts
Financials Mar 12, 1996 Annual accounts 6097... Annual accounts 6097...
Registry Nov 10, 1995 Annual return Annual return
Registry Jul 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1995 Resignation of one Works Manager and one Director (a man) Resignation of one Works Manager and one Director (a man)
Registry Mar 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 26, 1995 Resignation of one Electronic Engineer and one Director (a man) Resignation of one Electronic Engineer and one Director (a man)
Registry Jan 27, 1995 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 21, 1994 Annual return Annual return
Financials Nov 21, 1994 Annual accounts Annual accounts
Registry Dec 10, 1993 Annual return Annual return
Financials Dec 10, 1993 Annual accounts Annual accounts
Financials Dec 3, 1992 Annual accounts 6097... Annual accounts 6097...
Registry Dec 3, 1992 Annual return Annual return
Registry Dec 23, 1991 Change of name certificate Change of name certificate
Financials Nov 29, 1991 Annual accounts Annual accounts
Registry Nov 29, 1991 Registered office changed Registered office changed
Registry Nov 29, 1991 Annual return Annual return
Registry Nov 3, 1991 Eight appointments: a woman and 7 men,: a woman and 7 men Eight appointments: a woman and 7 men,: a woman and 7 men
Financials Mar 26, 1991 Annual accounts Annual accounts
Registry Feb 6, 1991 Annual return Annual return
Registry Aug 15, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 6, 1989 Annual accounts Annual accounts
Registry Dec 6, 1989 Annual return Annual return
Registry May 22, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 4, 1989 Annual accounts Annual accounts
Registry Feb 4, 1989 Annual return Annual return
Registry Jan 20, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1987 Annual return Annual return
Financials Nov 26, 1987 Annual accounts Annual accounts
Registry Apr 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1986 Annual return Annual return
Financials Nov 21, 1986 Annual accounts Annual accounts
Registry Mar 18, 1974 Miscellaneous document Miscellaneous document

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)