-
LISTER PETTER LIMITED - Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04896960
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cba Business Solutions Ltd 126
- New Walk
- Leicester
- LE1 7JA Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA UK
Management
- Geschäftsführung
- COMER, Patrick Roger
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.09.2003
- Alter der Firma 2003-09-12 20 Jahre
- SIC/NACE
- 28110
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- ETCHCO 1213 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2014-12-31
- Letzte Einreichung: 2013-03-31
- lezte Bilanzhinterlegung
- 2012-09-12
- Jahresmeldung
- Fälligkeit: 2016-09-26
- Letzte Einreichung:
-
LISTER PETTER LIMITED Firmenbeschreibung
- LISTER PETTER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04896960. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.09.2003 registriert. LISTER PETTER LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ETCHCO 1213 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "28110" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 01/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.09.2012.Die Firma kann schriftlich über Cba Business Solutions Ltd 126 erreicht werden.
Jetzt sichern LISTER PETTER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lister Petter Limited - Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA, Grossbritannien
- 2003-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LISTER PETTER 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-22) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-19) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-11) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-31) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-15) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-09) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-14) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-21) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-20) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-04-08) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-04-08) - 2.34B
-
termination-secretary-company-with-name-termination-date (2015-02-18) - TM02
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-01-03) - MR04
-
accounts-with-accounts-type-group (2014-01-04) - AA
-
liquidation-in-administration-appointment-of-administrator (2014-04-09) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-04-10) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-05-28) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-01) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2014-06-16) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-06) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-11-04) - 2.24B
-
liquidation-in-administration-proposals (2014-06-04) - 2.17B
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-29) - MR01
-
termination-director-company-with-name (2013-01-04) - TM01
-
accounts-with-accounts-type-group (2013-01-05) - AA
-
mortgage-satisfy-charge-full (2013-09-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date (2012-10-09) - AR01
-
appoint-person-director-company-with-name (2012-07-10) - AP01
-
termination-director-company-with-name (2012-04-02) - TM01
-
change-person-director-company-with-change-date (2012-03-19) - CH01
-
accounts-with-accounts-type-full (2012-01-04) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-07) - AR01
-
appoint-person-director-company-with-name (2011-07-11) - AP01
-
accounts-with-accounts-type-full (2011-01-06) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-11-05) - TM01
-
annual-return-company-with-made-up-date (2010-10-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
accounts-with-accounts-type-full (2010-02-03) - AA
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-11-05) - AP01
-
legacy (2009-01-07) - 363a
-
legacy (2009-08-15) - 395
-
termination-director-company-with-name (2009-12-02) - TM01
-
accounts-with-accounts-type-full (2009-02-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-14) - 288b
-
legacy (2008-11-25) - 288b
-
legacy (2008-06-13) - 288a
-
legacy (2008-02-07) - 288b
-
accounts-with-accounts-type-full (2008-02-04) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-02-06) - AA
-
legacy (2007-03-29) - 288a
-
legacy (2007-05-22) - 403a
-
legacy (2007-09-06) - 288a
-
legacy (2007-08-20) - 288b
-
legacy (2007-11-21) - 363s
keyboard_arrow_right 2006
-
legacy (2006-10-23) - 363s
-
accounts-with-accounts-type-full (2006-06-13) - AA
-
legacy (2006-01-16) - 244
keyboard_arrow_right 2005
-
legacy (2005-01-19) - 288b
-
legacy (2005-05-05) - 288b
-
legacy (2005-10-12) - 363s
-
legacy (2005-08-25) - 288c
keyboard_arrow_right 2004
-
resolution (2004-03-19) - RESOLUTIONS
-
legacy (2004-02-27) - 288b
-
legacy (2004-03-12) - 288a
-
certificate-change-of-name-company (2004-03-15) - CERTNM
-
legacy (2004-03-17) - 395
-
legacy (2004-03-19) - 288b
-
legacy (2004-03-19) - 288a
-
legacy (2004-03-19) - 287
-
legacy (2004-03-19) - 123
-
legacy (2004-11-09) - 225
-
legacy (2004-03-20) - 395
-
legacy (2004-05-25) - 287
-
legacy (2004-07-12) - 288c
-
legacy (2004-08-12) - 225
-
accounts-with-accounts-type-dormant (2004-10-06) - AA
-
legacy (2004-10-14) - 363s
-
legacy (2004-11-18) - 288a
-
legacy (2004-12-29) - 288c
-
legacy (2004-03-19) - 88(2)R
-
legacy (2004-02-25) - 288a
keyboard_arrow_right 2003
-
incorporation-company (2003-09-12) - NEWINC