-
FOUR WAY PRINT LIMITED - Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04376892
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown
- 20 Procter Street
- London
- WC1V 6NX Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX UK
Management
- Geschäftsführung
- FREEMAN, John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.2002
- Alter der Firma 2002-02-19 22 Jahre
- SIC/NACE
- 18129
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr John Freeman
- Mr John Freeman
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2018-11-30
- Letzte Einreichung: 2017-02-28
- lezte Bilanzhinterlegung
- 2013-02-19
- Jahresmeldung
- Fälligkeit: 2019-03-05
- Letzte Einreichung: 2018-02-19
-
FOUR WAY PRINT LIMITED Firmenbeschreibung
- FOUR WAY PRINT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04376892. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "18129" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.02.2013.Die Firma kann schriftlich über Harrisons Business Recovery & Insolvency Suite 2.0 2Nd Floor 20 Midtown erreicht werden.
Jetzt sichern FOUR WAY PRINT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Four Way Print Limited - Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX, Grossbritannien
- 2002-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FOUR WAY PRINT 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-progress-report (2021-03-29) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-09-24) - AM19
-
liquidation-in-administration-progress-report (2020-03-26) - AM10
-
liquidation-in-administration-progress-report (2020-09-24) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-07-22) - AM19
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-06-03) - AM02
-
liquidation-in-administration-progress-report (2019-04-05) - AM10
-
liquidation-in-administration-progress-report (2019-09-25) - AM10
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-02-02) - MR04
-
confirmation-statement-with-no-updates (2018-02-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-18) - MR01
-
termination-secretary-company-with-name-termination-date (2018-05-18) - TM02
-
termination-director-company-with-name-termination-date (2018-05-18) - TM01
-
appoint-person-director-company-with-name-date (2018-05-18) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-18) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-21) - MR01
-
mortgage-satisfy-charge-full (2018-05-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-22) - MR01
-
liquidation-in-administration-appointment-of-administrator (2018-09-06) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-14) - AD01
-
liquidation-in-administration-proposals (2018-10-31) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-06) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-11-13) - AM06
-
notification-of-a-person-with-significant-control (2018-05-18) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
change-person-director-company-with-change-date (2016-02-25) - CH01
-
change-person-secretary-company-with-change-date (2016-02-25) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
keyboard_arrow_right 2012
-
resolution (2012-04-02) - RESOLUTIONS
-
capital-allotment-shares (2012-04-02) - SH01
-
capital-name-of-class-of-shares (2012-04-02) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
change-person-director-company-with-change-date (2010-03-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-05-27) - AA
-
legacy (2009-04-21) - 288c
-
legacy (2009-03-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-19) - AA
-
legacy (2008-03-04) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-07) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2007-07-30) - AA
-
legacy (2007-03-06) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-27) - 287
-
legacy (2006-10-19) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-07-28) - AA
-
legacy (2006-02-27) - 363a
-
legacy (2006-02-24) - 288c
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-06) - AA
-
legacy (2005-03-14) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-03) - 288a
-
accounts-with-accounts-type-small (2004-06-10) - AA
-
legacy (2004-02-28) - 363s
-
legacy (2004-09-01) - 288a
-
legacy (2004-12-20) - 288b
-
legacy (2004-08-12) - 288c
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-06-29) - AA
-
legacy (2003-05-21) - 288b
-
legacy (2003-04-29) - 363s
-
legacy (2003-02-03) - 288a
keyboard_arrow_right 2002
-
legacy (2002-02-22) - 88(2)R
-
legacy (2002-02-22) - 288b
-
legacy (2002-02-22) - 287
-
legacy (2002-03-13) - 288a
-
legacy (2002-04-04) - 395
-
legacy (2002-10-02) - 288a
-
legacy (2002-10-02) - 288b
-
resolution (2002-11-07) - RESOLUTIONS
-
legacy (2002-11-07) - 123
-
legacy (2002-11-07) - 88(2)R
-
legacy (2002-12-19) - 287
-
incorporation-company (2002-02-19) - NEWINC