-
BLACKFRIARS TRADEMARKS LIMITED - C/O K & W RECOVERY LIMITED, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon, OX14 4RY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04976728
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O K & W RECOVERY LIMITED
- Milton Park Innovation Centre 99 Park Drive Milton
- Abingdon
- OX14 4RY C/O K & W RECOVERY LIMITED, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon, OX14 4RY UK
Management
- Geschäftsführung
- WILKES, Ian
- WRIGHT, Trevor Alfred
- Prokuristen
- WILKES, Ian
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.11.2003
- Alter der Firma 2003-11-26 20 Jahre
- SIC/NACE
- 96090
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2015-07-31
- Letzte Einreichung: 2013-10-31
- lezte Bilanzhinterlegung
- 2012-11-26
- Jahresmeldung
- Fälligkeit: 2016-12-10
- Letzte Einreichung:
-
BLACKFRIARS TRADEMARKS LIMITED Firmenbeschreibung
- BLACKFRIARS TRADEMARKS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04976728. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.11.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.11.2012.Die Firma kann schriftlich über C/o K & W Recovery Limited erreicht werden.
Jetzt sichern BLACKFRIARS TRADEMARKS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Blackfriars Trademarks Limited - C/O K & W RECOVERY LIMITED, Milton Park Innovation Centre 99 Park Drive Milton, Abingdon, OX14 4RY, Grossbritannien
- 2003-11-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLACKFRIARS TRADEMARKS 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-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-18) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-15) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-20) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-23) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-03-16) - 600
-
liquidation-voluntary-leave-to-resign-liquidator (2018-03-13) - LIQ07
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-22) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-09) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-12) - 4.68
keyboard_arrow_right 2015
-
resolution (2015-06-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
liquidation-voluntary-appointment-of-liquidator (2015-06-23) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-06-23) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
termination-director-company-with-name (2012-12-20) - TM01
-
change-account-reference-date-company-current-extended (2012-10-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
-
change-person-secretary-company-with-change-date (2011-01-25) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-13) - AR01
-
change-person-director-company-with-change-date (2010-01-13) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-01-29) - AA
-
legacy (2009-01-15) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-26) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-03-27) - AA
-
legacy (2007-01-26) - 363a
-
legacy (2007-12-11) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-27) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-03-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-01) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-29) - 363s
-
legacy (2004-10-20) - 225
-
legacy (2004-09-22) - 288c
-
accounts-with-accounts-type-dormant (2004-08-19) - AA
-
legacy (2004-08-19) - 225
-
legacy (2004-03-09) - 288c
keyboard_arrow_right 2003
-
incorporation-company (2003-11-26) - NEWINC