-
G4V SERVICES LIMITED - BEGBIES TRAYNOR, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04247284
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- BEGBIES TRAYNOR
- Suite Wg3 The Officers Mess Business Centre Royston Road
- Duxford
- Cambridge
- CB22 4QH BEGBIES TRAYNOR, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge, CB22 4QH UK
Management
- Geschäftsführung
- DELIGNY, Jean-Michel Emile
- Prokuristen
- AWA NOMINEES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.07.2001
- Alter der Firma 2001-07-06 22 Jahre
- SIC/NACE
- 70229
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- ACRE 491 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2012-12-31
- Letzte Einreichung: 2011-03-31
- lezte Bilanzhinterlegung
- 2012-07-06
- Jahresmeldung
- Fälligkeit: 2016-07-20
- Letzte Einreichung:
-
G4V SERVICES LIMITED Firmenbeschreibung
- G4V SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04247284. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.07.2001 registriert. G4V SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ACRE 491 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.07.2012.Die Firma kann schriftlich über Begbies Traynor erreicht werden.
Jetzt sichern G4V SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: G4V Services Limited - BEGBIES TRAYNOR, Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge, Grossbritannien
- 2001-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu G4V SERVICES 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-14) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-17) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-07) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-08) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-02-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-14) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-12) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-29) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-19) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-03-11) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2015-11-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-14) - AD01
-
liquidation-court-order-miscellaneous (2015-11-10) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2015-12-14) - 4.40
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-02-10) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2014-02-10) - 600
-
resolution (2014-02-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-01-27) - AD01
-
mortgage-satisfy-charge-full (2014-01-23) - MR04
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2013-06-22) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2013-07-17) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
appoint-corporate-secretary-company-with-name (2010-09-13) - AP04
-
termination-secretary-company-with-name (2010-09-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-08) - AR01
-
change-person-director-company-with-change-date (2010-09-08) - CH01
-
change-corporate-secretary-company-with-change-date (2010-09-08) - CH04
-
change-registered-office-address-company-with-date-old-address (2010-04-20) - AD01
-
legacy (2010-02-24) - MG01
-
change-corporate-secretary-company-with-change-date (2010-02-24) - CH04
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-11-18) - AA01
-
legacy (2009-07-22) - 287
-
legacy (2009-07-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-23) - AA
-
legacy (2008-11-28) - 287
-
legacy (2008-08-22) - 363a
-
legacy (2008-08-22) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-25) - AA
-
legacy (2007-08-23) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-03) - AA
-
legacy (2006-08-21) - 287
-
legacy (2006-08-21) - 363s
-
legacy (2006-08-21) - 288a
-
legacy (2006-06-19) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-03) - AA
-
legacy (2005-09-15) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-31) - 287
-
legacy (2004-07-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-10-19) - AA
keyboard_arrow_right 2003
-
accounts-amended-with-made-up-date (2003-09-17) - AAMD
-
legacy (2003-07-31) - 363a
-
legacy (2003-07-29) - 287
-
legacy (2003-07-22) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-05-06) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-31) - 225
-
legacy (2002-10-02) - 363a
keyboard_arrow_right 2001
-
legacy (2001-12-24) - 288b
-
legacy (2001-12-24) - 288a
-
memorandum-articles (2001-11-12) - MEM/ARTS
-
certificate-change-of-name-company (2001-10-29) - CERTNM
-
incorporation-company (2001-07-06) - NEWINC