-
NORTON & SONS LIMITED - Opus Restructuring Llp Mount Suite Rational House, 32 Winckley Square, Preston, PR1 3JJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05593141
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Opus Restructuring Llp Mount Suite Rational House
- 32 Winckley Square
- Preston
- PR1 3JJ Opus Restructuring Llp Mount Suite Rational House, 32 Winckley Square, Preston, PR1 3JJ UK
Management
- Geschäftsführung
- GRANT, Patrick
- GRANT, Victoria Katherine
- Prokuristen
- GRANT, Victoria Katherine
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.10.2005
- Alter der Firma 2005-10-14 18 Jahre
- SIC/NACE
- 14131
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- 1776 Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- MC364 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-07-30
- Letzte Einreichung: 2020-10-30
- lezte Bilanzhinterlegung
- 2012-10-14
- Jahresmeldung
- Fälligkeit: 2022-05-06
- Letzte Einreichung: 2021-04-22
-
NORTON & SONS LIMITED Firmenbeschreibung
- NORTON & SONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05593141. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.10.2005 registriert. NORTON & SONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MC364 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "14131" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.04.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.10.2012.Die Firma kann schriftlich über Opus Restructuring Llp Mount Suite Rational House erreicht werden.
Jetzt sichern NORTON & SONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Norton & Sons Limited - Opus Restructuring Llp Mount Suite Rational House, 32 Winckley Square, Preston, PR1 3JJ, Grossbritannien
- 2005-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NORTON & SONS 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-03) - LIQ03
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-01-27) - MR04
-
resolution (2022-03-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-03-09) - 600
-
liquidation-voluntary-statement-of-affairs (2022-03-09) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-09) - AD01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-07-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
change-account-reference-date-company-previous-extended (2021-04-22) - AA01
-
notification-of-a-person-with-significant-control (2021-04-22) - PSC02
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
cessation-of-a-person-with-significant-control (2021-04-23) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-22) - AA
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-10-25) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-25) - PSC07
-
confirmation-statement-with-updates (2019-10-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-20) - MR01
-
mortgage-satisfy-charge-full (2019-01-03) - MR04
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-26) - PSC07
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-19) - MR01
-
change-account-reference-date-company-current-extended (2017-04-12) - AA01
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-25) - MR01
-
confirmation-statement-with-updates (2016-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-11-10) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
change-person-director-company-with-change-date (2013-11-11) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-11-09) - MR01
-
appoint-person-director-company-with-name (2013-04-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
-
legacy (2011-03-23) - MG01
-
legacy (2011-07-05) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
legacy (2011-03-19) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
resolution (2010-11-18) - RESOLUTIONS
-
capital-allotment-shares (2010-11-18) - SH01
-
change-person-director-company-with-change-date (2010-12-07) - CH01
-
resolution (2010-06-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-07) - AR01
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-12-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
-
legacy (2009-10-10) - MG01
-
accounts-with-accounts-type-total-exemption-small (2009-08-14) - AA
-
legacy (2009-08-10) - 363a
-
legacy (2009-07-08) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 88(2)R
-
legacy (2007-12-21) - 363s
-
legacy (2007-12-21) - 88(2)R
-
accounts-with-accounts-type-total-exemption-full (2007-11-06) - AA
-
legacy (2007-07-28) - 288b
-
legacy (2007-01-15) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-24) - 287
-
legacy (2006-02-21) - 88(2)R
-
legacy (2006-02-21) - 88(3)
keyboard_arrow_right 2005
-
legacy (2005-11-16) - 287
-
legacy (2005-11-16) - 288b
-
legacy (2005-11-16) - 288a
-
legacy (2005-11-30) - 395
-
incorporation-company (2005-10-14) - NEWINC
-
resolution (2005-12-23) - RESOLUTIONS
-
certificate-change-of-name-company (2005-11-02) - CERTNM
-
legacy (2005-12-09) - 395