-
SPECIALIZED WELDING LIMITED - 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04183755
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 360 Insolvency Limited 1 Castle Hill Court
- Rochester
- Kent
- ME1 1LF 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF UK
Management
- Geschäftsführung
- GOWER, Mark Leslie John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.03.2001
- Alter der Firma 2001-03-21 23 Jahre
- SIC/NACE
- 25110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark Leslie John Gower
- Mr Simon Robert Horrobin
- Mr Steven Robert Smith
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- TANKER & GENERAL ENGINEERING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-05-31
- Letzte Einreichung: 2016-08-31
- Jahresmeldung
- Fälligkeit: 2019-05-07
- Letzte Einreichung: 2018-04-23
-
SPECIALIZED WELDING LIMITED Firmenbeschreibung
- SPECIALIZED WELDING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04183755. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.03.2001 registriert. SPECIALIZED WELDING LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TANKER & GENERAL ENGINEERING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25110" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.08.2016 hinterlegt.Die Firma kann schriftlich über 360 Insolvency Limited 1 Castle Hill Court erreicht werden.
Jetzt sichern SPECIALIZED WELDING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Specialized Welding Limited - 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent, ME1 1LF, Grossbritannien
- 2001-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPECIALIZED WELDING 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
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-02-26) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-03-13) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-02) - AD01
-
liquidation-in-administration-progress-report (2020-04-24) - AM10
-
liquidation-in-administration-progress-report (2020-10-22) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-appointment-of-administrator (2019-03-22) - AM01
-
termination-director-company-with-name-termination-date (2019-04-24) - TM01
-
termination-secretary-company-with-name-termination-date (2019-04-24) - TM02
-
liquidation-in-administration-proposals (2019-05-23) - AM03
-
liquidation-in-administration-result-creditors-meeting (2019-06-26) - AM07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-22) - AD01
-
liquidation-in-administration-progress-report (2019-10-16) - AM10
-
liquidation-in-administration-extension-of-period (2019-12-31) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-23) - SH01
-
confirmation-statement-with-updates (2018-04-04) - CS01
-
termination-director-company-with-name-termination-date (2018-08-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-30) - MR01
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
notification-of-a-person-with-significant-control (2018-04-23) - PSC01
-
appoint-person-director-company-with-name-date (2018-04-23) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-20) - TM01
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
-
appoint-person-director-company-with-name-date (2016-08-22) - AP01
-
change-person-director-company-with-change-date (2016-08-16) - CH01
-
change-person-secretary-company-with-change-date (2016-08-05) - CH03
-
change-person-director-company-with-change-date (2016-08-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-22) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
change-person-director-company-with-change-date (2012-03-26) - CH01
-
change-account-reference-date-company-current-shortened (2012-05-04) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-03-19) - AD01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-30) - AD01
-
appoint-person-secretary-company-with-name (2011-07-06) - AP03
-
appoint-person-director-company-with-name (2011-07-06) - AP01
-
termination-director-company-with-name (2011-07-06) - TM01
-
termination-secretary-company-with-name (2011-07-06) - TM02
-
capital-allotment-shares (2011-07-06) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-05) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
-
change-person-director-company-with-change-date (2010-03-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-21) - AA
-
legacy (2009-01-20) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-04-22) - AA
-
legacy (2008-01-25) - 287
-
legacy (2008-04-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-12) - 288c
-
legacy (2007-04-03) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-03-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-28) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-03-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-07) - 363s
-
accounts-with-made-up-date (2005-03-08) - AA
-
legacy (2005-02-24) - 225
keyboard_arrow_right 2004
-
accounts-with-made-up-date (2004-11-04) - AA
-
legacy (2004-03-26) - 363s
keyboard_arrow_right 2003
-
accounts-with-made-up-date (2003-05-08) - AA
-
legacy (2003-04-15) - 363s
keyboard_arrow_right 2002
-
accounts-with-made-up-date (2002-09-08) - AA
-
certificate-change-of-name-company (2002-04-25) - CERTNM
-
legacy (2002-04-16) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-09) - 288b
-
incorporation-company (2001-03-21) - NEWINC
-
legacy (2001-04-06) - 88(2)R
-
legacy (2001-04-09) - 288a
-
legacy (2001-10-05) - 288a