-
MAGHULL DEVELOPMENTS (DALE STREET) LIMITED - C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05072542
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Bridgestones Limited
- 125-127 Union Street
- Oldham
- OL1 1TE C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE UK
Management
- Geschäftsführung
- -
- Prokuristen
- ANDERSON, Gary
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.03.2004
- Gelöscht am:
- 2023-03-01
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Joseph Hanlon
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- MILLVIEW DEVELOPMENTS (DALE STREET) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- lezte Bilanzhinterlegung
- 2013-03-12
- Jahresmeldung
- Fälligkeit: 2020-03-26
- Letzte Einreichung: 2019-03-12
-
MAGHULL DEVELOPMENTS (DALE STREET) LIMITED Firmenbeschreibung
- MAGHULL DEVELOPMENTS (DALE STREET) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05072542. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.03.2004 registriert. MAGHULL DEVELOPMENTS (DALE STREET) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MILLVIEW DEVELOPMENTS (DALE STREET) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.03.2013.Die Firma kann schriftlich über C/o Bridgestones Limited erreicht werden.
Jetzt sichern MAGHULL DEVELOPMENTS (DALE STREET) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Maghull Developments (Dale Street) Limited - C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAGHULL DEVELOPMENTS (DALE STREET) 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 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-09) - AD01
-
termination-secretary-company-with-name-termination-date (2020-02-13) - TM02
-
appoint-person-director-company-with-name-date (2020-02-13) - AP01
-
termination-director-company-with-name-termination-date (2020-02-13) - TM01
-
appoint-person-secretary-company-with-name-date (2020-02-13) - AP03
-
resolution (2020-03-31) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-03-31) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-03-31) - 600
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
accounts-with-accounts-type-unaudited-abridged (2019-05-13) - AA
-
gazette-filings-brought-up-to-date (2019-04-24) - DISS40
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-05-01) - AA
-
confirmation-statement-with-no-updates (2018-04-26) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-26) - MR01
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
mortgage-satisfy-charge-full (2017-05-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-03-10) - AA
-
mortgage-satisfy-charge-full (2017-07-19) - MR04
-
termination-director-company-with-name-termination-date (2017-08-29) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-07) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-05-14) - AA
-
change-person-director-company-with-change-date (2013-06-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-03-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
change-person-director-company-with-change-date (2012-01-06) - CH01
-
change-person-secretary-company-with-change-date (2012-03-26) - CH03
-
accounts-with-accounts-type-full (2012-05-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-06) - AA
-
change-person-director-company-with-change-date (2011-03-22) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-03-22) - AD01
keyboard_arrow_right 2010
-
legacy (2010-08-06) - MG01
-
accounts-with-accounts-type-full (2010-06-02) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-01-06) - AA
-
legacy (2009-05-15) - 288b
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-full (2009-06-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-01) - 287
-
legacy (2008-09-17) - 403a
-
legacy (2008-11-28) - 403a
-
legacy (2008-06-19) - 363s
-
legacy (2008-12-10) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-12-07) - AA
-
gazette-filings-brought-up-to-date (2007-10-23) - DISS40
-
legacy (2007-03-29) - 363s
keyboard_arrow_right 2006
-
legacy (2006-04-21) - 287
-
legacy (2006-09-22) - 288a
-
legacy (2006-09-28) - 363s
-
legacy (2006-06-21) - 288c
-
accounts-with-accounts-type-full (2006-11-20) - AA
-
gazette-notice-compulsary (2006-10-03) - GAZ1
keyboard_arrow_right 2005
-
legacy (2005-09-24) - 395
-
legacy (2005-06-28) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-03-12) - NEWINC
-
legacy (2004-03-15) - 288b
-
legacy (2004-06-18) - 395
-
legacy (2004-04-26) - 395
-
legacy (2004-04-03) - 88(2)R
-
memorandum-articles (2004-03-25) - MEM/ARTS
-
certificate-change-of-name-company (2004-03-17) - CERTNM