-
MITS WALLINGTON LIMITED - 5 Prospect House C/O Cvr Global, Ocean Way, Southampton, SO14 3TJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04643558
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 5 Prospect House C/O Cvr Global
- Ocean Way
- Southampton
- SO14 3TJ
- England 5 Prospect House C/O Cvr Global, Ocean Way, Southampton, SO14 3TJ, England UK
Management
- Geschäftsführung
- CRONIN, John Denis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.01.2003
- Gelöscht am:
- 2021-09-28
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Mr John Denis Cronin
- Mr John Nicholas Cronin
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- MATRIX IT SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2017-04-30
- lezte Bilanzhinterlegung
- 2013-01-21
-
MITS WALLINGTON LIMITED Firmenbeschreibung
- MITS WALLINGTON LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04643558. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 21.01.2003 registriert. MITS WALLINGTON LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MATRIX IT SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.01.2013.Die Firma kann schriftlich über 5 Prospect House C/o Cvr Global erreicht werden.
Jetzt sichern MITS WALLINGTON LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mits Wallington Limited - 5 Prospect House C/O Cvr Global, Ocean Way, Southampton, SO14 3TJ, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MITS WALLINGTON 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
-
gazette-dissolved-liquidation (2021-09-28) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-28) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-17) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-09-01) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-09-01) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2018-06-12) - 600
-
resolution (2018-06-12) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-06-12) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
termination-director-company-with-name-termination-date (2017-01-31) - TM01
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-04) - AA
-
change-account-reference-date-company-current-shortened (2017-01-31) - AA01
-
cessation-of-a-person-with-significant-control (2017-09-21) - PSC07
-
dissolution-application-strike-off-company (2017-11-01) - DS01
-
gazette-notice-voluntary (2017-11-14) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2017-12-09) - SOAS(A)
-
resolution (2017-07-14) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
-
change-account-reference-date-company-current-extended (2015-08-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
-
appoint-person-director-company-with-name (2013-11-20) - AP01
-
capital-allotment-shares (2013-08-01) - SH01
-
resolution (2013-07-26) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
-
resolution (2013-02-04) - RESOLUTIONS
-
capital-allotment-shares (2013-02-04) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
-
termination-secretary-company-with-name (2010-02-15) - TM02
-
capital-name-of-class-of-shares (2010-03-25) - SH08
-
appoint-person-director-company-with-name (2010-04-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-26) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-28) - AA
-
legacy (2008-04-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-24) - 363s
-
legacy (2007-09-30) - 287
-
legacy (2007-12-01) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-03) - AA
-
legacy (2006-04-10) - 363a
-
legacy (2006-04-10) - 88(2)R
-
legacy (2006-04-10) - 288c
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-15) - AA
-
legacy (2005-04-27) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-30) - AA
-
legacy (2004-03-16) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-22) - 288a
-
legacy (2003-04-11) - 225
-
incorporation-company (2003-01-21) - NEWINC