-
DUMAPLAST (COLESHILL) LIMITED - 4TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1S 3HF, United Kingdom
Company Information
- Company registration number
- 05452049
- Country
- United Kingdom
- Registered Address
- 4TH FLOOR NEW GALLERY HOUSE
- 6 VIGO STREET
- LONDON
- W1S 3HF 4TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1S 3HF UK
Management
- Managing Directors
- ALAN GEORGE BARTLIFF
- YVES ETIENNE LUC MICHEL
- JACOBUS MATHEUS PETRUS STUYCK
- JAN KAREL MARIE VANVUCHELEN
- JACOBUS MATHEUS PETRUS STUYCK
- Company secretaries
- JACOBUS MATHEUS PETRUS STUYCK
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-05-13
- Dissolved on
- 2008-12-09
- SIC/NACE
- 2932 - Manufacture other agric. & forestry machines
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2007-03-31
- Last Return Made Up To:
- 2007-05-13
-
DUMAPLAST (COLESHILL) LIMITED Company Description
- DUMAPLAST (COLESHILL) LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05452049. It was registered 2005-05-13. It has declared SIC or NACE codes as "2932 - Manufacture other agric. & forestry machines". It has 5 directors and 1 secretary. The latest accounts are filed up to 2007-03-31. The latest annual return was filed up to 2007-05-13.It can be contacted at 4Th Floor New Gallery House .
Get DUMAPLAST (COLESHILL) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dumaplast (Coleshill) Limited - 4TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1S 3HF, United Kingdom
- 2005-05-13
Did you know? kompany provides original and official company documents for DUMAPLAST (COLESHILL) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2008
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2008-12-09) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2008-07-10) - 652a
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2008-08-20) - GAZ1(A)
keyboard_arrow_right 2007
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 (2007-08-10) - AA
-
RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS (2007-06-22) - 363a
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 (2007-02-02) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS (2006-08-08) - 363s
-
DIRECTOR RESIGNED (2006-07-28) - 288b
-
ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 (2006-02-16) - 225
keyboard_arrow_right 2005
-
AD 06/06/05--------- (2005-07-08) - 88(2)R
-
SHARES AGREEMENT OTC (2005-07-08) - SA
-
NEW DIRECTOR APPOINTED (2005-06-15) - 288a
-
ALTERATION TO MEMORANDUM AND ARTICLES (2005-06-14) - RES01
-
NEW DIRECTOR APPOINTED (2005-06-14) - 288a
-
AD 20/05/05--------- (2005-06-14) - 88(2)R
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2005-05-26) - 288a
-
REGISTERED OFFICE CHANGED ON 26/05/05 FROM: (2005-05-26) - 287
-
NEW DIRECTOR APPOINTED (2005-05-26) - 288a
-
SECRETARY RESIGNED (2005-05-26) - 288b
-
DIRECTOR RESIGNED (2005-05-26) - 288b
-
INCORPORATION DOCUMENTS (2005-05-13) - NEWINC