-
PANELOCK LIMITED - 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05421266
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Cyrus Way Cygnet Park
- Hampton
- Peterborough
- Cambridgeshire
- PE7 8HP
- United Kingdom 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom UK
Management
- Geschäftsführung
- THOMPSON, Robert James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.04.2005
- Gelöscht am:
- 2020-03-03
- SIC/NACE
- 16290
Eigentumsverhältnisse
- Beneficial Owners
- See Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2014-12-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-04-11
-
PANELOCK LIMITED Firmenbeschreibung
- PANELOCK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05421266. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 11.04.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "16290" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.04.2012.Die Firma kann schriftlich über 4 Cyrus Way Cygnet Park erreicht werden.
Jetzt sichern PANELOCK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Panelock Limited - 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PANELOCK 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
-
gazette-dissolved-voluntary (2020-03-03) - GAZ2(A)
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-11) - AD01
-
change-to-a-person-with-significant-control (2019-02-27) - PSC05
-
change-person-director-company-with-change-date (2019-03-13) - CH01
-
gazette-notice-voluntary (2019-12-17) - GAZ1(A)
-
accounts-with-accounts-type-small (2019-10-12) - AA
-
dissolution-application-strike-off-company (2019-12-09) - DS01
-
confirmation-statement-with-no-updates (2019-04-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-11) - AA
-
confirmation-statement-with-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-20) - AA
-
termination-secretary-company-with-name-termination-date (2017-10-18) - TM02
-
termination-director-company-with-name-termination-date (2017-10-18) - TM01
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
change-person-director-company-with-change-date (2015-01-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-07) - AD01
-
accounts-with-accounts-type-full (2015-12-06) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-29) - AP01
-
termination-director-company-with-name-termination-date (2014-09-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-20) - AA
-
change-person-director-company-with-change-date (2013-09-06) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-08-20) - MR01
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-19) - AR01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-05-24) - CH03
-
accounts-with-accounts-type-full (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01
-
change-person-director-company-with-change-date (2012-05-24) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-12-14) - AA
-
termination-director-company-with-name (2011-11-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
-
change-person-director-company-with-change-date (2011-05-27) - CH01
keyboard_arrow_right 2010
-
change-sail-address-company (2010-04-26) - AD02
-
change-person-director-company-with-change-date (2010-04-26) - CH01
-
accounts-with-accounts-type-full (2010-01-21) - AA
-
accounts-with-accounts-type-full (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-13) - 363a
-
accounts-with-accounts-type-dormant (2009-02-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-05) - 225
-
accounts-with-accounts-type-dormant (2008-02-05) - AA
-
legacy (2008-04-07) - 288b
-
legacy (2008-04-07) - 288a
-
legacy (2008-07-11) - 395
-
legacy (2008-09-18) - 288a
-
legacy (2008-09-18) - 288b
-
legacy (2008-05-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-24) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-12-12) - AA
-
legacy (2006-04-20) - 363a
-
legacy (2006-01-05) - 288a
keyboard_arrow_right 2005
-
legacy (2005-07-18) - 287
-
legacy (2005-04-27) - 288a
-
legacy (2005-04-19) - 288b
-
incorporation-company (2005-04-11) - NEWINC