-
KENT PATHOLOGY SERVICES LIMITED - 41 Greek Street, Stockport, SK3 8AX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05763762
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 41 Greek Street
- Stockport
- SK3 8AX 41 Greek Street, Stockport, SK3 8AX UK
Management
- Geschäftsführung
- BOYLE, Mary, Dr
- FISH, David, Dr
- SCHOFIELD, John, Professor
- Prokuristen
- FISH, David, Dr
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.03.2006
- Gelöscht am:
- 2022-11-11
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Professor John Schofield
- Dr Mary Boyle
- Dr David Fish
- Dr David Fish
- Dr Mary Boyle
- Professor John Schofield
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-04-14
- Letzte Einreichung: 2020-03-31
-
KENT PATHOLOGY SERVICES LIMITED Firmenbeschreibung
- KENT PATHOLOGY SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05763762. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 31.03.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 41 Greek Street erreicht werden.
Jetzt sichern KENT PATHOLOGY SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kent Pathology Services Limited - 41 Greek Street, Stockport, SK3 8AX, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KENT PATHOLOGY 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-05) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-02-05) - LIQ01
-
resolution (2021-02-05) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-02-05) - 600
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
-
confirmation-statement-with-updates (2020-04-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
change-account-reference-date-company-previous-extended (2017-09-15) - AA01
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-23) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-person-secretary-company-with-change-date (2015-12-21) - CH03
-
change-person-director-company-with-change-date (2015-12-21) - CH01
-
change-account-reference-date-company-previous-shortened (2015-09-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
change-person-director-company-with-change-date (2015-04-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-01-04) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-01-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
change-person-director-company-with-change-date (2012-04-24) - CH01
-
change-person-secretary-company-with-change-date (2012-04-24) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
-
change-person-director-company-with-change-date (2010-05-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-12-09) - AA
-
change-account-reference-date-company-previous-extended (2009-10-30) - AA01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2008-05-02) - AA
-
legacy (2008-04-25) - 363a
-
legacy (2008-04-25) - 288c
keyboard_arrow_right 2007
-
legacy (2007-04-04) - 363a
-
legacy (2007-03-19) - 225
keyboard_arrow_right 2006
-
legacy (2006-12-13) - 287
-
resolution (2006-09-15) - RESOLUTIONS
-
incorporation-company (2006-03-31) - NEWINC