-
MONTEZUMA'S CHOCOLATES LIMITED - 11th Floor Landmark St Peters Square, 1 Oxfords Street, Manchester, M1 4PB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03946858
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11th Floor Landmark St Peters Square
- 1 Oxfords Street
- Manchester
- M1 4PB 11th Floor Landmark St Peters Square, 1 Oxfords Street, Manchester, M1 4PB UK
Management
- Geschäftsführung
- ATKINSON, Michael Fraser
- PATTINSON, Helen Jane
- PATTINSON, Simon John
- SKIPWORTH, Paul Henry
- TAYLOR, Michael Damian
- Prokuristen
- HAYLER, Gabriela
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.03.2000
- Alter der Firma 2000-03-14 24 Jahre
- SIC/NACE
- 10821
Eigentumsverhältnisse
- Beneficial Owners
- Revenge Holdings Limited
- Revenge Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- MONTEZUMA'S MANUFACTURING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-05-31
- Letzte Einreichung: 2021-05-31
- lezte Bilanzhinterlegung
- 2013-03-14
- Jahresmeldung
- Fälligkeit: 2024-03-28
- Letzte Einreichung: 2023-03-14
-
MONTEZUMA'S CHOCOLATES LIMITED Firmenbeschreibung
- MONTEZUMA'S CHOCOLATES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03946858. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.03.2000 registriert. MONTEZUMA'S CHOCOLATES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MONTEZUMA'S MANUFACTURING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "10821" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.03.2013.Die Firma kann schriftlich über 11Th Floor Landmark St Peters Square erreicht werden.
Jetzt sichern MONTEZUMA'S CHOCOLATES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Montezuma's Chocolates Limited - 11th Floor Landmark St Peters Square, 1 Oxfords Street, Manchester, M1 4PB, Grossbritannien
- 2000-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MONTEZUMA'S CHOCOLATES 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 2023
-
confirmation-statement-with-no-updates (2023-03-17) - CS01
-
liquidation-in-administration-appointment-of-administrator (2023-06-08) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-08) - AD01
-
liquidation-in-administration-proposals (2023-06-14) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2023-07-04) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2023-09-02) - AM02
keyboard_arrow_right 2022
-
termination-secretary-company-with-name-termination-date (2022-09-20) - TM02
-
appoint-person-secretary-company-with-name-date (2022-11-06) - AP03
-
termination-director-company-with-name-termination-date (2022-12-02) - TM01
-
accounts-with-accounts-type-small (2022-06-06) - AA
-
confirmation-statement-with-no-updates (2022-03-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-11) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-06-11) - AA
-
confirmation-statement-with-no-updates (2021-03-16) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-20) - MR04
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
-
accounts-with-accounts-type-small (2020-03-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-02) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-17) - CS01
-
appoint-person-secretary-company-with-name-date (2019-07-09) - AP03
-
appoint-person-director-company-with-name-date (2019-07-08) - AP01
keyboard_arrow_right 2018
-
resolution (2018-11-21) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-11-14) - TM02
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-updates (2018-03-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-20) - AA
-
statement-of-companys-objects (2018-11-21) - CC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
legacy (2012-12-17) - MG02
-
legacy (2012-09-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-19) - AR01
-
change-person-secretary-company-with-change-date (2012-03-19) - CH03
-
change-person-director-company-with-change-date (2012-03-19) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-21) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-11-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-06-24) - AA
-
change-person-director-company-with-change-date (2010-05-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-20) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-17) - AA
-
legacy (2009-05-29) - 363a
-
legacy (2009-05-29) - 190
-
legacy (2009-05-29) - 287
-
legacy (2009-05-29) - 353
keyboard_arrow_right 2008
-
legacy (2008-05-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-08-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-02) - 363a
-
legacy (2007-05-02) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-07-23) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-21) - AA
-
legacy (2006-08-09) - 363a
-
legacy (2006-08-09) - 190
-
legacy (2006-08-09) - 353
-
legacy (2006-08-09) - 287
-
legacy (2006-07-10) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-29) - AA
-
legacy (2005-03-21) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-04) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-09-26) - AA
-
legacy (2002-03-22) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-01) - AA
-
legacy (2001-07-13) - 287
-
certificate-change-of-name-company (2001-07-11) - CERTNM
-
legacy (2001-05-04) - 363s
keyboard_arrow_right 2000
-
legacy (2000-07-31) - 225
-
legacy (2000-03-24) - 395
-
incorporation-company (2000-03-14) - NEWINC