-
AXON MOORE LIMITED - Suite 1:, 1 Canada House, Chepstow Street, Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04598990
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1:
- 1 Canada House
- Chepstow Street
- Manchester
- M1 5FW Suite 1:, 1 Canada House, Chepstow Street, Manchester, M1 5FW UK
Management
- Geschäftsführung
- MOORE, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.11.2002
- Alter der Firma 2002-11-22 21 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- Axon Moore Group Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- AXON RESOURCING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-11-22
- Jahresmeldung
- Fälligkeit: 2021-12-06
- Letzte Einreichung: 2020-11-22
-
AXON MOORE LIMITED Firmenbeschreibung
- AXON MOORE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04598990. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.11.2002 registriert. AXON MOORE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AXON RESOURCING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.11.2012.Die Firma kann schriftlich über Suite 1: erreicht werden.
Jetzt sichern AXON MOORE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Axon Moore Limited - Suite 1:, 1 Canada House, Chepstow Street, Manchester, Grossbritannien
- 2002-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AXON MOORE 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
-
termination-secretary-company-with-name-termination-date (2021-07-20) - TM02
-
termination-director-company-with-name-termination-date (2021-07-20) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-23) - AA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-full (2019-10-02) - AA
-
resolution (2019-01-08) - RESOLUTIONS
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
accounts-with-accounts-type-full (2018-09-25) - AA
-
change-person-secretary-company-with-change-date (2018-12-04) - CH03
-
termination-director-company-with-name-termination-date (2018-01-04) - TM01
-
confirmation-statement-with-updates (2018-12-04) - CS01
-
change-to-a-person-with-significant-control (2018-12-04) - PSC05
keyboard_arrow_right 2017
-
change-person-secretary-company-with-change-date (2017-12-14) - CH03
-
change-to-a-person-with-significant-control (2017-12-14) - PSC05
-
termination-director-company-with-name-termination-date (2017-12-05) - TM01
-
appoint-person-director-company-with-name-date (2017-12-05) - AP01
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
accounts-with-accounts-type-full (2017-09-20) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-29) - AD01
-
accounts-with-accounts-type-full (2016-08-15) - AA
-
appoint-person-secretary-company-with-name-date (2016-08-08) - AP03
-
confirmation-statement-with-updates (2016-11-30) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
mortgage-satisfy-charge-full (2015-04-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-05-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-16) - MR01
-
capital-allotment-shares (2015-06-25) - SH01
-
termination-secretary-company-with-name-termination-date (2015-08-11) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-06) - MR01
-
change-person-director-company-with-change-date (2015-12-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
change-person-director-company-with-change-date (2015-12-16) - CH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
-
appoint-person-director-company-with-name-date (2014-09-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-09) - MR01
-
resolution (2014-09-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-22) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-12) - AD01
-
change-person-secretary-company-with-change-date (2013-07-20) - CH03
-
change-person-director-company-with-change-date (2013-07-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-14) - AA
-
resolution (2013-04-10) - RESOLUTIONS
-
capital-allotment-shares (2013-04-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-16) - AA
-
legacy (2012-02-01) - MG02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
-
change-person-director-company-with-change-date (2011-06-16) - CH01
-
resolution (2011-11-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-09-04) - AA
-
statement-of-companys-objects (2011-11-25) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-26) - AR01
keyboard_arrow_right 2010
-
legacy (2010-10-21) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01
-
change-person-director-company-with-change-date (2010-01-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
legacy (2009-07-23) - 395
-
legacy (2009-02-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-25) - 363s
-
legacy (2008-05-28) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-07-23) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-25) - AA
-
legacy (2007-05-25) - 363s
-
legacy (2007-02-18) - 122
-
resolution (2007-02-17) - RESOLUTIONS
keyboard_arrow_right 2006
-
legacy (2006-08-22) - 225
-
accounts-with-accounts-type-total-exemption-small (2006-08-14) - AA
-
legacy (2006-08-02) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-01) - AA
-
legacy (2005-03-08) - 363s
keyboard_arrow_right 2004
-
legacy (2004-02-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-08-02) - AA
keyboard_arrow_right 2003
-
legacy (2003-10-21) - 88(2)R
-
legacy (2003-09-01) - 123
-
resolution (2003-09-01) - RESOLUTIONS
-
legacy (2003-08-29) - 88(2)R
-
legacy (2003-08-16) - 288a
-
legacy (2003-07-30) - 287
-
certificate-change-of-name-company (2003-01-30) - CERTNM
keyboard_arrow_right 2002
-
incorporation-company (2002-11-22) - NEWINC
-
legacy (2002-11-25) - 288b