-
FINGRANGE PHARMA LIMITED - Fourth Floor, 20 Margaret Street, London, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05605477
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Fourth Floor
- 20 Margaret Street
- London Fourth Floor, 20 Margaret Street, London UK
Management
- Geschäftsführung
- BATESON, Benjamin James Anthony
- VERSOS DIRECTORS LIMITED
- Prokuristen
- VERSOS SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.10.2005
- Gelöscht am:
- 2019-02-19
- SIC/NACE
- 82990
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2015-09-30
- Letzte Einreichung: 2017-12-31
- lezte Bilanzhinterlegung
- 2012-10-27
-
FINGRANGE PHARMA LIMITED Firmenbeschreibung
- FINGRANGE PHARMA LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05605477. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 27.10.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2017 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.10.2012.Die Firma kann schriftlich über Fourth Floor erreicht werden.
Jetzt sichern FINGRANGE PHARMA LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fingrange Pharma Limited - Fourth Floor, 20 Margaret Street, London, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FINGRANGE PHARMA 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 2019
-
gazette-dissolved-voluntary (2019-02-19) - GAZ2(A)
-
dissolution-voluntary-strike-off-suspended (2019-01-08) - SOAS(A)
keyboard_arrow_right 2018
-
dissolution-application-strike-off-company (2018-11-21) - DS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-13) - AA
-
gazette-filings-brought-up-to-date (2018-03-21) - DISS40
-
gazette-notice-compulsory (2018-03-20) - GAZ1
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
-
gazette-notice-voluntary (2018-12-04) - GAZ1(A)
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
gazette-filings-brought-up-to-date (2017-01-24) - DISS40
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
gazette-notice-compulsory (2017-01-17) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
-
change-corporate-director-company-with-change-date (2016-04-28) - CH02
-
accounts-with-accounts-type-total-exemption-full (2016-09-30) - AA
-
change-corporate-secretary-company-with-change-date (2016-04-28) - CH04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-09-30) - AA
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
termination-director-company-with-name-termination-date (2014-08-13) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
appoint-corporate-secretary-company-with-name (2012-10-30) - AP04
-
change-registered-office-address-company-with-date-old-address (2012-10-30) - AD01
-
appoint-person-director-company-with-name (2012-10-29) - AP01
-
termination-director-company-with-name (2012-10-26) - TM01
-
termination-secretary-company-with-name (2012-10-26) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
-
appoint-corporate-director-company-with-name (2012-10-29) - AP02
keyboard_arrow_right 2011
-
capital-variation-of-rights-attached-to-shares (2011-11-02) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-27) - AR01
-
appoint-person-director-company-with-name (2010-08-19) - AP01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-06-01) - AA
-
capital-variation-of-rights-attached-to-shares (2009-11-09) - SH10
keyboard_arrow_right 2008
-
legacy (2008-10-30) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-08-06) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-09-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-23) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 288c
-
legacy (2005-11-11) - 225
-
resolution (2005-11-09) - RESOLUTIONS
-
incorporation-company (2005-10-27) - NEWINC