-
MHP COMPUTER SERVICES LIMITED - Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05427770
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Mill 2 St Pegs Mill C/O A.M. Insolvency Limited
- Thornhill Beck Lane
- Brighouse
- West Yorkshire
- HD6 4AH Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH UK
Management
- Geschäftsführung
- HUBBARD PALMER, Marcus
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.04.2005
- Gelöscht am:
- 2024-05-24
- SIC/NACE
- 47910
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Marcus Hubbard-Palmer
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- Jahresmeldung
- Fälligkeit: 2020-05-03
- Letzte Einreichung: 2019-04-19
-
MHP COMPUTER SERVICES LIMITED Firmenbeschreibung
- MHP COMPUTER SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05427770. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 18.04.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47910" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über Mill 2 St Pegs Mill C/o A.m. Insolvency Limited erreicht werden.
Jetzt sichern MHP COMPUTER SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mhp Computer Services Limited - Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MHP COMPUTER SERVICES 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 2024
-
gazette-dissolved-liquidation (2024-05-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-24) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-10) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-08) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-17) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-01-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-01-15) - 600
-
resolution (2020-01-15) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
change-to-a-person-with-significant-control (2019-12-22) - PSC04
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-09) - TM02
-
cessation-of-a-person-with-significant-control (2019-12-09) - PSC07
-
accounts-with-accounts-type-micro-entity (2019-01-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-01-04) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
mortgage-satisfy-charge-full (2015-04-10) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-11) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-20) - AR01
-
change-person-director-company-with-change-date (2010-05-20) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-11) - AA
-
legacy (2009-04-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
-
legacy (2008-04-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-03) - 288a
-
legacy (2007-04-24) - 363a
-
accounts-with-accounts-type-full (2007-12-28) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-01) - AA
-
legacy (2006-05-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-05-26) - 288a
-
legacy (2005-05-26) - 225
-
legacy (2005-05-03) - 288b
-
incorporation-company (2005-04-18) - NEWINC
-
legacy (2005-05-03) - 287