-
DERG PLANT & SALES LIMITED - 96 MILLBROOK GARDENS, CASTLEDERG, CO TYRONE, NORTHERN IRELAND, United Kingdom
Company Information
- Company registration number
- NI605468
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 96 MILLBROOK GARDENS
- CASTLEDERG
- CO TYRONE
- NORTHERN IRELAND
- BT81 7FL 96 MILLBROOK GARDENS, CASTLEDERG, CO TYRONE, NORTHERN IRELAND, BT81 7FL UK
Management
- Managing Directors
- RONALD HANLON
- GARY MCBRIDE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-09
- Dissolved on
- 2013-03-29
- SIC/NACE
- 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
- Last Return Made Up To:
- 2011-12-09
-
DERG PLANT & SALES LIMITED Company Description
- DERG PLANT & SALES LIMITED is a ltd registered in United Kingdom with the Company reg no NI605468. Its current trading status is "closed". It was registered 2010-12-09. It has declared SIC or NACE codes as "46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft". It has 2 directors The latest annual return was filed up to 2011-12-09.It can be contacted at 96 Millbrook Gardens .
Get DERG PLANT & SALES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Derg Plant & Sales Limited - 96 MILLBROOK GARDENS, CASTLEDERG, CO TYRONE, NORTHERN IRELAND, United Kingdom
Did you know? kompany provides original and official company documents for DERG PLANT & SALES 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 2013
-
STRUCK OFF AND DISSOLVED (2013-03-29) - GAZ2
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR JAMES LAFFERTY (2012-02-03) - TM01
-
DIRECTOR APPOINTED RONALD HANLON (2012-02-22) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR JAMES LAFFERTY (2012-04-04) - TM01
-
09/12/11 FULL LIST (2012-04-04) - AR01
-
FIRST GAZETTE (2012-12-07) - GAZ1
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MR GARY MCBRIDE (2011-04-06) - AP01
-
DIRECTOR APPOINTED MR JAMES LAFFERTY (2011-04-06) - AP01
-
APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED (2011-04-06) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH (2011-04-06) - TM01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-12-09) - NEWINC
-
REGISTERED OFFICE CHANGED ON 22/12/2010 FROM (2010-12-22) - AD01