-
STRUCTURAL SYSTEMS (UK) LIMITED - 2nd Floor 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04159184
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Geschäftsführung
- HARRINGTON, Patrick Christopher
- Prokuristen
- MCGANN, Anne Marie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.02.2001
- Alter der Firma 2001-02-13 23 Jahre
- SIC/NACE
- 43390
Eigentumsverhältnisse
- Beneficial Owners
- P.C. Harrington Holdings Limited
- P.C. Harrington Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2019-02-28
- Letzte Einreichung: 2017-05-31
- lezte Bilanzhinterlegung
- 2013-02-13
- Jahresmeldung
- Fälligkeit: 2020-02-27
- Letzte Einreichung: 2019-02-13
-
STRUCTURAL SYSTEMS (UK) LIMITED Firmenbeschreibung
- STRUCTURAL SYSTEMS (UK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04159184. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.02.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43390" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.02.2013.Die Firma kann schriftlich über 2Nd Floor 110 Cannon Street erreicht werden.
Jetzt sichern STRUCTURAL SYSTEMS (UK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Structural Systems (Uk) Limited - 2nd Floor 110 Cannon Street, London, EC4N 6EU, Grossbritannien
- 2001-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STRUCTURAL SYSTEMS (UK) 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
-
liquidation-voluntary-appointment-of-liquidator (2023-03-14) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-03) - LIQ03
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-02-05) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-07-26) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-08-11) - 600
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-02-14) - AM10
-
liquidation-in-administration-progress-report (2020-08-28) - AM10
-
liquidation-in-administration-extension-of-period (2020-06-23) - AM19
keyboard_arrow_right 2019
-
liquidation-in-administration-result-creditors-meeting (2019-10-02) - AM07
-
liquidation-in-administration-proposals (2019-09-05) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-05) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-08-02) - AM01
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
termination-director-company-with-name-termination-date (2019-03-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-20) - AD01
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-03-20) - AA
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
keyboard_arrow_right 2017
-
change-sail-address-company-with-new-address (2017-02-16) - AD02
-
confirmation-statement-with-updates (2017-02-15) - CS01
-
move-registers-to-sail-company-with-new-address (2017-02-16) - AD03
-
accounts-with-accounts-type-full (2017-07-03) - AA
-
change-person-secretary-company-with-change-date (2017-02-16) - CH03
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-11-24) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
accounts-with-accounts-type-full (2016-03-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-03-10) - AA
-
change-person-director-company-with-change-date (2015-02-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
-
termination-director-company-with-name-termination-date (2015-06-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-17) - MR01
-
mortgage-satisfy-charge-full (2015-04-21) - MR04
-
mortgage-satisfy-charge-full (2015-07-30) - MR04
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
-
termination-director-company-with-name-termination-date (2015-06-15) - TM01
-
termination-director-company-with-name-termination-date (2015-11-06) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-02-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-31) - MR01
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-04-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
-
appoint-person-director-company-with-name (2013-07-18) - AP01
-
accounts-with-accounts-type-small (2013-02-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-02-28) - AA
-
change-person-director-company-with-change-date (2012-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-05) - CH01
-
accounts-with-accounts-type-full (2011-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
-
accounts-with-accounts-type-medium (2010-02-15) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-05) - 288b
-
legacy (2009-05-11) - 288a
-
legacy (2009-08-10) - 363a
-
accounts-with-accounts-type-medium (2009-04-04) - AA
-
change-registered-office-address-company-with-date-old-address (2009-12-09) - AD01
-
legacy (2009-09-16) - 225
keyboard_arrow_right 2008
-
legacy (2008-08-28) - 363a
-
legacy (2008-08-27) - 288c
-
memorandum-articles (2008-07-10) - MEM/ARTS
-
resolution (2008-07-10) - RESOLUTIONS
-
accounts-with-accounts-type-medium (2008-03-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 363a
-
legacy (2007-12-14) - 288c
-
legacy (2007-12-12) - 288c
-
accounts-with-accounts-type-small (2007-04-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-25) - 363a
-
accounts-with-accounts-type-small (2006-04-03) - AA
-
legacy (2006-08-24) - 288a
-
legacy (2006-10-19) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-03-24) - AA
-
legacy (2005-02-22) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-04-02) - AA
-
legacy (2004-03-09) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-20) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-09) - 88(2)R
-
legacy (2002-06-10) - 363s
-
legacy (2002-03-05) - 287
keyboard_arrow_right 2001
-
incorporation-company (2001-02-13) - NEWINC
-
legacy (2001-02-23) - 287
-
legacy (2001-05-03) - 225
-
legacy (2001-05-03) - 288a
-
legacy (2001-12-11) - 288a
-
legacy (2001-12-31) - 288a
-
legacy (2001-12-11) - 288b
-
legacy (2001-02-23) - 288b