-
PROMOLD INTERNATIONAL LTD - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05156951
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Cavendish House
- 39-41 Waterloo Street
- Birmingham
- B2 5PP Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP UK
Management
- Geschäftsführung
- BARRY, Nicholas Michael
- MARTIN, Neil Eric Charles
- TOMPSETT, Rodney Graham
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.2004
- Gelöscht am:
- 2022-03-21
- SIC/NACE
- 46760
Eigentumsverhältnisse
- Beneficial Owners
- Alycidon Capital Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Promold International LTD
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- FACOST RAPID TOOLING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2019-09-30
- Letzte Einreichung: 2017-12-31
- Jahresmeldung
- Fälligkeit: 2019-09-02
- Letzte Einreichung: 2018-08-19
-
PROMOLD INTERNATIONAL LTD Firmenbeschreibung
- PROMOLD INTERNATIONAL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05156951. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 17.06.2004 registriert. PROMOLD INTERNATIONAL LTD hat Ihre Tätigkeit zuvor unter dem Namen FACOST RAPID TOOLING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46760" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt.Die Firma kann schriftlich über Cavendish House erreicht werden.
Jetzt sichern PROMOLD INTERNATIONAL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Promold International Ltd - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROMOLD INTERNATIONAL LTD 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 2022
-
gazette-dissolved-liquidation (2022-03-21) - GAZ2
keyboard_arrow_right 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-12-21) - LIQ14
-
liquidation-voluntary-appointment-of-liquidator (2021-09-04) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-08) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-09-04) - LIQ10
keyboard_arrow_right 2020
-
court-order (2020-12-16) - OC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-27) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-11-18) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-11-18) - 600
-
resolution (2018-11-18) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
accounts-with-accounts-type-small (2018-04-16) - AA
-
legacy (2018-11-28) - ANNOTATION
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-11) - AP01
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
-
termination-secretary-company-with-name-termination-date (2017-07-27) - TM02
-
accounts-with-accounts-type-small (2017-04-12) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-08-16) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-14) - AD01
-
change-person-director-company-with-change-date (2016-12-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-06) - MR01
-
accounts-with-accounts-type-full (2016-09-19) - AA
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
termination-director-company-with-name-termination-date (2016-07-29) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-01) - AD01
-
appoint-person-director-company-with-name-date (2015-05-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-28) - AD01
-
appoint-person-director-company-with-name-date (2015-08-02) - AP01
-
accounts-with-accounts-type-small (2015-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
termination-director-company-with-name-termination-date (2015-10-30) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-02-26) - AA01
-
termination-director-company-with-name (2014-02-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
appoint-person-director-company-with-name (2014-02-26) - AP01
-
termination-secretary-company-with-name (2014-02-18) - TM02
-
change-person-director-company-with-change-date (2014-09-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-05) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
change-person-director-company-with-change-date (2013-08-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
change-person-director-company-with-change-date (2011-06-22) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
change-person-director-company-with-change-date (2010-07-20) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-11) - AA
-
legacy (2009-09-07) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-04) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
-
legacy (2008-07-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-22) - 363s
-
legacy (2007-07-19) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-28) - AA
-
legacy (2006-08-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-18) - 88(2)R
-
legacy (2005-07-08) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-06-17) - NEWINC
-
memorandum-articles (2004-06-28) - MEM/ARTS
-
legacy (2004-06-30) - 288a
-
legacy (2004-06-30) - 288b
-
memorandum-articles (2004-07-12) - MEM/ARTS
-
legacy (2004-07-16) - 123
-
memorandum-articles (2004-07-16) - MEM/ARTS
-
legacy (2004-11-03) - 288a
-
certificate-change-of-name-company (2004-07-05) - CERTNM
-
resolution (2004-07-16) - RESOLUTIONS