Zalporue Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2002)
  • all other documents available
  • 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

EUROPLAZ UK LIMITED
EUROPLAZ TOOLING LIMITED
EUROPLAZ TOOLING AND DESIGN LTD
EP TOOLING AND DESIGN LTD
MEDIPLAZ LTD
EUROPLAZ TECHNOLOGIES LTD

Details

Company type Private Limited Company, Dissolved
Company Number 04012721
Record last updated Thursday, May 18, 2023 6:59:32 AM UTC
Official Address Jupiter House The Drive Warley Hill Business Park Brentwood Cm133be
There are 170 companies registered at this street
Locality Warley
Region Essex, England
Postal Code CM133BE
Sector Manufacture of tools

Charts

Visits

ZALPORUE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-12024-82024-102025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 16, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 15, 2021 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Sep 21, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 20, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 20, 2019 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Jul 19, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jan 1, 2015 Appointment of a woman Appointment of a woman
Registry Aug 29, 2014 Annual return Annual return
Financials Aug 28, 2014 Annual accounts Annual accounts
Registry Nov 29, 2013 Change of accounting reference date Change of accounting reference date
Registry Aug 29, 2013 Annual return Annual return
Registry Aug 29, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 29, 2013 Change of particulars for director Change of particulars for director
Registry Aug 29, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Jul 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 17, 2013 Annual accounts Annual accounts
Registry Jun 4, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 31, 2013 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Feb 26, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 26, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 4, 2012 Annual return Annual return
Registry Aug 22, 2012 Liquidator's progress report Liquidator's progress report
Financials Aug 21, 2012 Amended accounts Amended accounts
Financials Aug 10, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 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 Mar 14, 2012 Change of registered office address Change of registered office address
Registry Feb 15, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 12, 2011 Annual return Annual return
Registry Aug 26, 2011 Liquidator's progress report Liquidator's progress report
Financials Jul 12, 2011 Annual accounts Annual accounts
Registry Feb 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 16, 2010 Annual return Annual return
Registry Sep 16, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 16, 2010 Return of allotment of shares Return of allotment of shares
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Aug 11, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 11, 2010 Liquidator's progress report 4012... Liquidator's progress report 4012...
Registry Jun 2, 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 Mar 25, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2010 Particulars of a mortgage or charge 4046... Particulars of a mortgage or charge 4046...
Registry Feb 22, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 25, 2009 Annual return Annual return
Registry Aug 7, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 2, 2009 Liquidator's progress report 4012... Liquidator's progress report 4012...
Financials Feb 26, 2009 Annual accounts Annual accounts
Registry Sep 30, 2008 Annual return Annual return
Registry Sep 30, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 26, 2008 Annual accounts Annual accounts
Registry Feb 21, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Jan 29, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 6, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Oct 26, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Oct 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 25, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Sep 19, 2007 Change of name certificate Change of name certificate
Registry Sep 19, 2007 Company name change Company name change
Registry Sep 19, 2007 Company name change 4012... Company name change 4012...
Registry Sep 19, 2007 Change of name certificate Change of name certificate
Financials Aug 23, 2007 Annual accounts Annual accounts
Registry Aug 16, 2007 Annual return Annual return
Registry Jul 11, 2007 Annual return 4012... Annual return 4012...
Registry Jul 11, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 8, 2007 Appointment of a director Appointment of a director
Registry Dec 18, 2006 Appointment of a man as Director and Technical Engineering Manager Appointment of a man as Director and Technical Engineering Manager
Registry Nov 12, 2006 Appointment of a woman Appointment of a woman
Registry Nov 11, 2006 Resignation of a secretary Resignation of a secretary
Financials Oct 23, 2006 Annual accounts Annual accounts
Financials Oct 19, 2006 Annual accounts 4046... Annual accounts 4046...
Registry Sep 6, 2006 Annual return Annual return
Registry Aug 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 12, 2006 Annual return Annual return
Registry Mar 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 22, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 16, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 4, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 3, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 28, 2005 Appointment of a woman as Secretary 4046... Appointment of a woman as Secretary 4046...
Registry Nov 28, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 24, 2005 Resignation of a woman Resignation of a woman
Registry Nov 24, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 11, 2005 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 Aug 26, 2005 Annual return Annual return
Registry Jun 27, 2005 Annual return 4012... Annual return 4012...
Financials May 17, 2005 Annual accounts Annual accounts
Financials Mar 30, 2005 Annual accounts 4046... Annual accounts 4046...
Financials Dec 2, 2004 Annual accounts Annual accounts
Registry Sep 7, 2004 Annual return Annual return
Registry Jul 7, 2004 Annual return 4012... Annual return 4012...
Financials Jun 21, 2004 Annual accounts Annual accounts
Financials May 20, 2004 Annual accounts 4046... Annual accounts 4046...
Registry Mar 1, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 10, 2003 Change of name certificate Change of name certificate
Registry Aug 22, 2003 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)