-
DEPLAS LIMITED - 12 POLLITT STREET, BARNSLEY, SOUTH YORKSHIRE, S75 1DJ, United Kingdom
Company Information
- Company registration number
- 04818344
- Country
- United Kingdom
- Registered Address
- 12 POLLITT STREET
- BARNSLEY
- SOUTH YORKSHIRE
- S75 1DJ 12 POLLITT STREET, BARNSLEY, SOUTH YORKSHIRE, S75 1DJ UK
Management
- Managing Directors
- PHILIP MALIN
- Company secretaries
- CHRISTOPHER DAVID MALIN
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2003-07-02
- Dissolved on
- 2008-05-07
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- WAKECO (221) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2004-08-31
- Last Return Made Up To:
- 2004-07-02
-
DEPLAS LIMITED Company Description
- DEPLAS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04818344. It was registered 2003-07-02. It was previously called WAKECO (221) LIMITED. It has declared SIC or NACE codes as "7487 - Other business activities". It has 1 director and 1 secretary. The latest accounts are filed up to 2004-08-31. The latest annual return was filed up to 2004-07-02.It can be contacted at 12 Pollitt Street .
Get DEPLAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Deplas Limited - 12 POLLITT STREET, BARNSLEY, SOUTH YORKSHIRE, S75 1DJ, United Kingdom
- 2003-07-02
Did you know? kompany provides original and official company documents for DEPLAS 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
-
FIRST GAZETTE (2008-01-29) - GAZ1
-
STRUCK OFF AND DISSOLVED (2008-05-07) - GAZ2
keyboard_arrow_right 2007
-
FIRST GAZETTE (2007-06-12) - GAZ1
keyboard_arrow_right 2006
-
FIRST GAZETTE (2006-11-21) - GAZ1
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 (2005-12-29) - AA
keyboard_arrow_right 2004
-
REGISTERED OFFICE CHANGED ON 26/08/04 FROM: (2004-08-26) - 287
-
RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS (2004-09-15) - 363s
-
ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 (2004-09-15) - 225
keyboard_arrow_right 2003
-
INCORPORATION DOCUMENTS (2003-07-02) - NEWINC
-
COMPANY NAME CHANGED (2003-08-01) - CERTNM
-
NEW DIRECTOR APPOINTED (2003-08-19) - 288a
-
NEW SECRETARY APPOINTED (2003-08-19) - 288a
-
SECRETARY RESIGNED (2003-08-19) - 288b
-
DIRECTOR RESIGNED (2003-08-19) - 288b