Duplast Ventures Ltd was registered on 22 May 2003. We don't know the number of employees at Duplast Ventures Ltd. The companies directors are Fincham-jacques, Malcolm John, Fincham-jacques, Julian Ashley James, Fincham Jacques, Janis Irene.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCHAM-JACQUES, Julian Ashley James | 10 April 2019 | - | 1 |
FINCHAM JACQUES, Janis Irene | 04 August 2003 | 10 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCHAM-JACQUES, Malcolm John | 10 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 18 April 2019 | |
PSC07 - N/A | 16 April 2019 | |
AP01 - Appointment of director | 16 April 2019 | |
AP03 - Appointment of secretary | 16 April 2019 | |
TM02 - Termination of appointment of secretary | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
PSC01 - N/A | 16 April 2019 | |
TM01 - Termination of appointment of director | 16 April 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 25 May 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 29 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 05 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
CH03 - Change of particulars for secretary | 04 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
CH03 - Change of particulars for secretary | 14 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 September 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 09 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363s - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 11 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
225 - Change of Accounting Reference Date | 30 January 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 18 February 2005 | |
363s - Annual Return | 09 September 2004 | |
225 - Change of Accounting Reference Date | 06 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
287 - Change in situation or address of Registered Office | 14 August 2003 | |
NEWINC - New incorporation documents | 22 May 2003 |