-
AXIOM PROCESS LIMITED - Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04196164
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Stonedale Road
- Oldends Lane Industrial Estate
- Stonehouse
- Gloucestershire
- GL10 3RQ
- United Kingdom Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom UK
Management
- Geschäftsführung
- OUDENDIJK, Robbert
- REID, Simon Scott
- Prokuristen
- SLOAN, Alison May
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.04.2001
- Alter der Firma 2001-04-06 23 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- National Oilwell Varco Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- EVER 1529 LIMITED
- Rechtsträger-Kennung (LEI)
- 549300EZ45C18ZSJ9O54
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-04-06
- Jahresmeldung
- Fälligkeit: 2021-04-20
- Letzte Einreichung: 2020-04-06
-
AXIOM PROCESS LIMITED Firmenbeschreibung
- AXIOM PROCESS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04196164. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.04.2001 registriert. AXIOM PROCESS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EVER 1529 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.11.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.04.2012.Die Firma kann schriftlich über Stonedale Road erreicht werden.
Jetzt sichern AXIOM PROCESS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Axiom Process Limited - Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, Grossbritannien
- 2001-04-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AXIOM PROCESS 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 2020
-
gazette-notice-voluntary (2020-12-29) - GAZ1(A)
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
dissolution-application-strike-off-company (2020-12-17) - DS01
-
accounts-with-accounts-type-dormant (2020-11-03) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-08) - CS01
-
accounts-with-accounts-type-full (2019-04-08) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-05) - TM01
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
accounts-with-accounts-type-full (2018-05-29) - AA
-
confirmation-statement-with-updates (2018-04-10) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-full (2017-09-04) - AA
-
change-account-reference-date-company-current-extended (2017-12-04) - AA01
-
resolution (2017-12-22) - RESOLUTIONS
-
legacy (2017-12-22) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-12-22) - SH19
-
legacy (2017-12-22) - SH20
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
accounts-with-accounts-type-full (2016-09-01) - AA
-
mortgage-satisfy-charge-full (2016-11-15) - MR04
-
mortgage-satisfy-charge-full (2016-12-22) - MR04
-
appoint-person-director-company-with-name-date (2016-12-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-22) - AD01
-
termination-director-company-with-name-termination-date (2016-12-22) - TM01
-
appoint-person-secretary-company-with-name-date (2016-12-22) - AP03
-
termination-secretary-company-with-name-termination-date (2016-12-22) - TM02
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-25) - SH01
-
resolution (2015-09-25) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-09-23) - SH08
-
resolution (2015-09-23) - RESOLUTIONS
-
accounts-with-accounts-type-full (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
change-person-director-company-with-change-date (2014-04-14) - CH01
-
accounts-with-accounts-type-full (2014-10-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-07-16) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-12) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-03) - CH01
-
change-person-director-company-with-change-date (2010-04-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-08) - AR01
-
change-person-director-company-with-change-date (2010-04-08) - CH01
-
change-person-secretary-company-with-change-date (2010-04-08) - CH03
-
change-person-secretary-company-with-change-date (2010-04-07) - CH03
-
accounts-with-accounts-type-full (2010-09-07) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-medium (2009-09-28) - AA
-
legacy (2009-05-14) - 363a
-
legacy (2009-01-08) - 169
keyboard_arrow_right 2008
-
resolution (2008-03-12) - RESOLUTIONS
-
legacy (2008-03-12) - 122
-
legacy (2008-04-15) - 288b
-
legacy (2008-04-15) - 287
-
legacy (2008-09-16) - 395
-
legacy (2008-05-02) - 363a
-
accounts-with-accounts-type-full (2008-05-08) - AA
-
resolution (2008-12-23) - RESOLUTIONS
-
legacy (2008-04-15) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-08-31) - AA
-
legacy (2007-05-22) - 363a
-
legacy (2007-05-22) - 288c
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-05-31) - AA
-
resolution (2006-10-17) - RESOLUTIONS
-
legacy (2006-07-05) - 363a
keyboard_arrow_right 2005
-
legacy (2005-07-11) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-05-20) - AA
-
legacy (2005-04-06) - 288c
-
legacy (2005-03-01) - 288c
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-08-12) - AA
-
legacy (2004-06-11) - 363a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-06-13) - AA
-
legacy (2003-04-12) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-09) - 287
-
legacy (2002-04-12) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-08-20) - AA
-
legacy (2002-11-11) - 288b
-
legacy (2002-11-11) - 288c
keyboard_arrow_right 2001
-
legacy (2001-09-06) - 288a
-
legacy (2001-08-20) - 225
-
legacy (2001-08-20) - 288a
-
legacy (2001-08-13) - 288b
-
certificate-change-of-name-company (2001-08-08) - CERTNM
-
incorporation-company (2001-04-06) - NEWINC