-
U.K. VEHICLE SUPPORT LIMITED - 2nd Floor 40 Queen Square, Bristol, BS1 4QP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03916247
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor 40 Queen Square
- Bristol
- BS1 4QP 2nd Floor 40 Queen Square, Bristol, BS1 4QP UK
Management
- Geschäftsführung
- PRIETO MARTAGON, Diego
- ZAMBON, Nicola
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.01.2000
- Alter der Firma 2000-01-31 24 Jahre
- SIC/NACE
- 77110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Servicios Socio Sanitarios Generales Uk Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- insolvency-proceedings
- Ehemalige Namen
- M & L VEHICLE SUPPORT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2013-01-31
- Jahresmeldung
- Fälligkeit: 2020-02-14
- Letzte Einreichung: 2019-01-31
-
U.K. VEHICLE SUPPORT LIMITED Firmenbeschreibung
- U.K. VEHICLE SUPPORT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03916247. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.01.2000 registriert. U.K. VEHICLE SUPPORT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen M & L VEHICLE SUPPORT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "77110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.01.2013.Die Firma kann schriftlich über 2Nd Floor 40 Queen Square erreicht werden.
Jetzt sichern U.K. VEHICLE SUPPORT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: U.k. Vehicle Support Limited - 2nd Floor 40 Queen Square, Bristol, BS1 4QP, Grossbritannien
- 2000-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu U.K. VEHICLE SUPPORT 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 2021
-
termination-director-company-with-name-termination-date (2021-10-22) - TM01
-
liquidation-in-administration-move-to-dissolution (2021-09-04) - AM23
-
liquidation-in-administration-progress-report (2021-03-31) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-04-21) - AM10
-
liquidation-in-administration-extension-of-period (2020-08-18) - AM19
-
liquidation-in-administration-progress-report (2020-09-22) - AM10
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
-
accounts-with-accounts-type-small (2019-02-22) - AA
-
change-person-director-company-with-change-date (2019-05-09) - CH01
-
change-to-a-person-with-significant-control (2019-05-09) - PSC05
-
change-person-director-company-with-change-date (2019-05-10) - CH01
-
change-to-a-person-with-significant-control (2019-05-13) - PSC05
-
gazette-notice-compulsory (2019-05-14) - GAZ1
-
gazette-filings-brought-up-to-date (2019-05-15) - DISS40
-
termination-director-company-with-name-termination-date (2019-01-15) - TM01
-
accounts-with-accounts-type-small (2019-07-10) - AA
-
mortgage-satisfy-charge-full (2019-09-03) - MR04
-
liquidation-in-administration-appointment-of-administrator (2019-09-18) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
liquidation-in-administration-proposals (2019-10-14) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-11-01) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-12-17) - AM02
-
termination-director-company-with-name-termination-date (2019-08-30) - TM01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-04-10) - PSC05
-
termination-director-company-with-name-termination-date (2018-04-19) - TM01
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
appoint-person-director-company-with-name-date (2018-04-26) - AP01
-
termination-director-company-with-name-termination-date (2018-04-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-02) - MR01
-
change-account-reference-date-company-previous-shortened (2018-10-01) - AA01
-
appoint-person-director-company-with-name-date (2018-04-27) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
change-account-reference-date-company-previous-extended (2017-06-30) - AA01
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
-
capital-alter-shares-subdivision (2017-07-19) - SH02
-
mortgage-satisfy-charge-full (2017-07-24) - MR04
-
cessation-of-a-person-with-significant-control (2017-08-04) - PSC07
-
termination-director-company-with-name-termination-date (2017-08-04) - TM01
-
appoint-person-director-company-with-name-date (2017-08-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-16) - MR01
-
resolution (2017-08-16) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-19) - AD01
-
appoint-person-director-company-with-name-date (2017-08-04) - AP01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-02) - AP01
-
accounts-with-accounts-type-full (2016-07-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
change-person-director-company-with-change-date (2016-02-18) - CH01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-01-03) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
-
certificate-change-of-name-company (2015-01-23) - CERTNM
-
termination-director-company-with-name-termination-date (2015-01-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
mortgage-satisfy-charge-full (2014-04-12) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-22) - AR01
-
mortgage-satisfy-charge-full (2014-03-01) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-01-08) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
keyboard_arrow_right 2012
-
legacy (2012-07-27) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-20) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-26) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
change-account-reference-date-company-previous-extended (2010-11-01) - AA01
keyboard_arrow_right 2009
-
legacy (2009-05-22) - 287
-
accounts-with-accounts-type-total-exemption-full (2009-02-05) - AA
-
legacy (2009-02-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-02-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-18) - 395
-
legacy (2007-02-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-02-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-16) - 363a
keyboard_arrow_right 2005
-
legacy (2005-02-01) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-07-07) - AA
-
legacy (2005-12-21) - 353a
-
legacy (2005-12-22) - 288c
keyboard_arrow_right 2004
-
legacy (2004-12-09) - 395
-
legacy (2004-11-25) - 225
-
legacy (2004-07-31) - 395
-
legacy (2004-02-26) - 363a
-
legacy (2004-02-12) - 288c
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-12-04) - AA
-
legacy (2003-01-23) - 363a
keyboard_arrow_right 2002
-
legacy (2002-01-02) - 288c
-
legacy (2002-02-27) - 363a
-
legacy (2002-10-30) - 395
-
accounts-with-accounts-type-total-exemption-full (2002-10-03) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-dormant (2001-08-14) - AA
-
certificate-change-of-name-company (2001-08-07) - CERTNM
-
legacy (2001-01-29) - 363a
-
legacy (2001-01-02) - 287
keyboard_arrow_right 2000
-
incorporation-company (2000-01-31) - NEWINC
-
legacy (2000-02-07) - 287
-
legacy (2000-02-07) - 288b
-
legacy (2000-02-07) - 288a
-
legacy (2000-04-25) - 353