-
WESTERN GREYHOUND LTD. - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03388055
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1580 Parkway Solent Business Park
- Whiteley
- Fareham
- Hampshire
- PO15 7AG 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG UK
Management
- Geschäftsführung
- BISHOP, Michael John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.1997
- Alter der Firma 1997-06-17 27 Jahre
- SIC/NACE
- 49390
Eigentumsverhältnisse
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2015-06-30
- Letzte Einreichung: 2013-09-30
- lezte Bilanzhinterlegung
- 2012-06-17
- Jahresmeldung
- Fälligkeit: 2017-07-01
- Letzte Einreichung:
-
WESTERN GREYHOUND LTD. Firmenbeschreibung
- WESTERN GREYHOUND LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03388055. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.06.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "49390" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.06.2012.Die Firma kann schriftlich über 1580 Parkway Solent Business Park erreicht werden.
Jetzt sichern WESTERN GREYHOUND LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Western Greyhound Ltd. - 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, Grossbritannien
- 1997-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WESTERN GREYHOUND LTD. 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-02) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-14) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-03-27) - 600
-
liquidation-voluntary-resignation-liquidator (2017-03-27) - 4.33
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-25) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-02-17) - 600
-
liquidation-disclaimer-notice (2016-02-11) - F10.2
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-02-10) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-02-03) - 2.34B
keyboard_arrow_right 2015
-
liquidation-in-administration-appointment-of-administrator (2015-03-26) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
-
liquidation-in-administration-proposals (2015-05-20) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-05-27) - 2.16B
-
liquidation-administration-notice-deemed-approval-of-proposals (2015-06-04) - F2.18
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-10-19) - 2.24B
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-11-05) - AA
-
termination-director-company-with-name-termination-date (2014-12-10) - TM01
-
appoint-person-director-company-with-name-date (2014-12-10) - AP01
-
termination-secretary-company-with-name-termination-date (2014-12-10) - TM02
-
mortgage-satisfy-charge-full (2014-12-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-11) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
termination-director-company-with-name (2013-05-27) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-11) - AR01
-
accounts-with-accounts-type-full (2012-07-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
-
accounts-with-accounts-type-full (2011-07-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
legacy (2010-08-25) - MG01
-
change-person-director-company-with-change-date (2010-07-19) - CH01
-
accounts-with-accounts-type-full (2010-02-24) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-07-08) - AA
-
legacy (2009-06-29) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-14) - 395
-
legacy (2008-07-01) - 363a
-
accounts-with-accounts-type-small (2008-05-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-29) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-21) - AA
-
legacy (2005-07-05) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-09) - 363s
-
legacy (2004-06-30) - 395
-
accounts-with-accounts-type-small (2004-02-20) - AA
-
legacy (2004-01-23) - 395
-
legacy (2004-11-23) - 287
keyboard_arrow_right 2003
-
legacy (2003-07-07) - 363s
-
accounts-with-accounts-type-small (2003-05-29) - AA
keyboard_arrow_right 2002
-
legacy (2002-02-28) - 122
-
legacy (2002-07-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-08) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-14) - 363s
-
accounts-with-accounts-type-small (2001-02-09) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-29) - 363s
-
accounts-with-accounts-type-small (2000-04-04) - AA
keyboard_arrow_right 1999
-
legacy (1999-02-04) - 288a
-
legacy (1999-02-04) - 123
-
legacy (1999-02-04) - 88(2)R
-
resolution (1999-02-04) - RESOLUTIONS
-
legacy (1999-02-12) - 288a
-
accounts-with-accounts-type-small (1999-04-21) - AA
-
legacy (1999-08-11) - 363s
keyboard_arrow_right 1998
-
legacy (1998-07-20) - 363s
-
legacy (1998-03-12) - 225
-
legacy (1998-03-06) - 287
-
legacy (1998-01-20) - 395
keyboard_arrow_right 1997
-
incorporation-company (1997-06-17) - NEWINC