-
RUFUS ABAJAS LIMITED - Lighthouse View, Spectrum Business Park, Seaham, County Durham, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02761269
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Lighthouse View
- Spectrum Business Park
- Seaham
- County Durham
- SR7 7TT
- United Kingdom Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7TT, United Kingdom UK
Management
- Geschäftsführung
- CARNEY, Austin Alfred
- GRAY, Malcolm Robin
- WRIGHT, Ian Frederick
- Prokuristen
- MCGHIN, Angela
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.11.1992
- Gelöscht am:
- 2018-05-08
- SIC/NACE
- 18129
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- RUFUS ABAJUS LTD.
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2016-12-31
-
RUFUS ABAJAS LIMITED Firmenbeschreibung
- RUFUS ABAJAS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02761269. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 03.11.1992 registriert. RUFUS ABAJAS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RUFUS ABAJUS LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "18129" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2016 hinterlegt.Die Firma kann schriftlich über Lighthouse View erreicht werden.
Jetzt sichern RUFUS ABAJAS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rufus Abajas Limited - Lighthouse View, Spectrum Business Park, Seaham, County Durham, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RUFUS ABAJAS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2018
-
gazette-dissolved-voluntary (2018-05-08) - GAZ2(A)
-
gazette-notice-compulsory (2018-01-30) - GAZ1
-
gazette-notice-voluntary (2018-02-20) - GAZ1(A)
-
dissolution-application-strike-off-company (2018-02-13) - DS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-25) - 1.3
-
liquidation-voluntary-arrangement-completion (2016-10-25) - 1.4
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-10-08) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-06-17) - 1.3
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-06-12) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-06-12) - 1.3
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-06-07) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
change-person-director-company-with-change-date (2013-01-09) - CH01
keyboard_arrow_right 2012
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2012-04-16) - 1.1
-
change-account-reference-date-company-previous-extended (2012-03-21) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-09-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-08) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-13) - AA
-
appoint-person-director-company-with-name (2010-04-26) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-03-18) - AA
-
change-sail-address-company (2010-01-02) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-02) - AR01
-
move-registers-to-sail-company (2010-11-30) - AD03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-31) - AA
-
legacy (2008-11-04) - 288a
-
legacy (2008-11-05) - 288b
-
legacy (2008-11-25) - 395
-
legacy (2008-12-29) - 288c
-
legacy (2008-12-29) - 190
-
legacy (2008-12-29) - 363a
-
legacy (2008-12-08) - 225
-
legacy (2008-12-29) - 353
keyboard_arrow_right 2007
-
legacy (2007-05-02) - 287
-
legacy (2007-11-19) - 363a
-
legacy (2007-06-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2007-03-06) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-06-03) - AA
-
legacy (2006-11-30) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-11-23) - AA
-
accounts-with-accounts-type-total-exemption-small (2004-01-17) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-19) - AA
keyboard_arrow_right 2002
-
legacy (2002-12-30) - 363s
-
legacy (2002-11-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2002-07-18) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-01-23) - AA
-
legacy (2001-12-05) - 288c
-
legacy (2001-10-30) - 363s
keyboard_arrow_right 2000
-
legacy (2000-12-19) - 363s
-
accounts-with-accounts-type-small (2000-01-20) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-30) - 288c
-
legacy (1999-11-11) - 363s
-
accounts-with-accounts-type-small (1999-03-11) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-09) - 363s
-
accounts-with-accounts-type-small (1998-03-03) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-05-21) - AA
-
legacy (1997-01-14) - 363s
-
legacy (1997-12-17) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-05-02) - AA
keyboard_arrow_right 1995
-
legacy (1995-12-11) - 363s
-
legacy (1995-03-14) - 287
-
legacy (1995-03-14) - 363s
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-11-23) - AA
-
legacy (1994-10-25) - 287
-
accounts-with-accounts-type-small (1994-06-28) - AA
-
legacy (1994-03-16) - 363s
keyboard_arrow_right 1993
-
certificate-change-of-name-company (1993-01-04) - CERTNM
-
legacy (1993-01-05) - 287
-
legacy (1993-01-05) - 288
-
memorandum-articles (1993-01-12) - MEM/ARTS
-
certificate-change-of-name-company (1993-04-07) - CERTNM
-
resolution (1993-12-07) - RESOLUTIONS
-
legacy (1993-05-18) - 88(2)R
-
legacy (1993-06-21) - 395
-
legacy (1993-05-18) - 224
keyboard_arrow_right 1992
-
incorporation-company (1992-11-03) - NEWINC