-
SEAMLESS IT LTD. - St Georges Court, Winnington Avenue, Northwich, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03774967
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- St Georges Court
- Winnington Avenue
- Northwich
- Cheshire
- CW8 4EE St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE UK
Management
- Geschäftsführung
- JORDAN, Simon
- KERR, Leslie John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.05.1999
- Alter der Firma 1999-05-20 25 Jahre
- SIC/NACE
- 47789
Eigentumsverhältnisse
- Beneficial Owners
- Mr Leslie John Kerr
- Mr Simon Jordan
- Mr Simon Jordan
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- OFFICEPOINT MANCHESTER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-05-20
- Jahresmeldung
- Fälligkeit: 2022-06-03
- Letzte Einreichung: 2021-05-20
-
SEAMLESS IT LTD. Firmenbeschreibung
- SEAMLESS IT LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03774967. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.05.1999 registriert. SEAMLESS IT LTD. hat Ihre Tätigkeit zuvor unter dem Namen OFFICEPOINT MANCHESTER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47789" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.05.2012.Die Firma kann schriftlich über St Georges Court erreicht werden.
Jetzt sichern SEAMLESS IT LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Seamless It Ltd. - St Georges Court, Winnington Avenue, Northwich, Cheshire, Grossbritannien
- 1999-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SEAMLESS IT 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
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-16) - MR01
-
confirmation-statement-with-no-updates (2021-06-22) - CS01
-
termination-director-company-with-name-termination-date (2021-07-14) - TM01
-
termination-secretary-company-with-name-termination-date (2021-07-14) - TM02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
-
confirmation-statement-with-no-updates (2020-05-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
mortgage-satisfy-charge-full (2018-07-25) - MR04
-
confirmation-statement-with-updates (2018-05-30) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
capital-name-of-class-of-shares (2017-06-08) - SH08
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
resolution (2017-06-05) - RESOLUTIONS
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-07) - MR01
-
resolution (2016-06-14) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-06-14) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
-
capital-name-of-class-of-shares (2016-06-15) - SH08
-
accounts-with-accounts-type-total-exemption-small (2016-09-14) - AA
-
capital-allotment-shares (2016-06-14) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
certificate-change-of-name-company (2015-04-30) - CERTNM
-
change-of-name-notice (2015-04-30) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-10-13) - AP03
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
-
change-account-reference-date-company-current-shortened (2014-09-05) - AA01
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
-
termination-secretary-company-with-name-termination-date (2014-08-28) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-18) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-09) - AR01
-
change-person-secretary-company-with-change-date (2010-06-08) - CH03
-
change-person-director-company-with-change-date (2010-06-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-14) - AA
-
legacy (2009-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-21) - AA
-
legacy (2007-07-05) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-15) - AA
-
legacy (2006-06-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-31) - AA
-
legacy (2005-06-10) - 363a
-
legacy (2005-12-29) - 287
keyboard_arrow_right 2004
-
legacy (2004-05-26) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-11-11) - AA
-
legacy (2003-10-22) - 287
-
legacy (2003-06-02) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-11) - AA
-
legacy (2002-05-31) - 363s
-
accounts-with-accounts-type-dormant (2002-01-28) - AA
-
legacy (2002-01-07) - 225
keyboard_arrow_right 2001
-
resolution (2001-03-21) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2001-03-21) - AA
-
legacy (2001-07-03) - 363s
keyboard_arrow_right 2000
-
legacy (2000-06-09) - 287
-
legacy (2000-06-09) - 363a
keyboard_arrow_right 1999
-
legacy (1999-05-27) - 288b
-
legacy (1999-05-27) - 288a
-
incorporation-company (1999-05-20) - NEWINC