-
MOJO ALLIANCE LTD - 2 Chapel Court, 42 Holly Walk, Leamington Spa, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05802659
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Chapel Court
- 42 Holly Walk
- Leamington Spa
- Warwickshire
- CV32 4YS
- England 2 Chapel Court, 42 Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, England UK
Management
- Geschäftsführung
- DALZIEL, Marcel Jon
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.05.2006
- Alter der Firma 2006-05-02 18 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Adgen Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MJD CONSULTANCY LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-06-30
- lezte Bilanzhinterlegung
- 2012-05-02
- Jahresmeldung
- Fälligkeit: 2021-12-14
- Letzte Einreichung: 2020-11-30
-
MOJO ALLIANCE LTD Firmenbeschreibung
- MOJO ALLIANCE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05802659. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.05.2006 registriert. MOJO ALLIANCE LTD hat Ihre Tätigkeit zuvor unter dem Namen MJD CONSULTANCY LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.05.2012.Die Firma kann schriftlich über 2 Chapel Court erreicht werden.
Jetzt sichern MOJO ALLIANCE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mojo Alliance Ltd - 2 Chapel Court, 42 Holly Walk, Leamington Spa, Warwickshire, Grossbritannien
- 2006-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MOJO ALLIANCE LTD 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-notice-compulsory (2020-12-01) - GAZ1
-
accounts-with-accounts-type-dormant (2020-03-24) - AA
-
resolution (2020-11-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-12-02) - TM01
-
appoint-person-director-company-with-name-date (2020-11-16) - AP01
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
-
gazette-filings-brought-up-to-date (2020-12-02) - DISS40
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
-
accounts-with-accounts-type-dormant (2019-03-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-03-19) - AA
-
confirmation-statement-with-updates (2018-08-22) - CS01
-
notification-of-a-person-with-significant-control (2018-08-22) - PSC02
-
cessation-of-a-person-with-significant-control (2018-08-22) - PSC07
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-07) - CH01
-
change-to-a-person-with-significant-control (2017-08-07) - PSC04
-
gazette-notice-compulsory (2017-10-10) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-01) - AD01
-
change-to-a-person-with-significant-control (2017-10-10) - PSC04
-
gazette-filings-brought-up-to-date (2017-10-11) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-03-30) - AA
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-small (2016-03-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
auditors-resignation-company (2015-08-26) - AUD
-
auditors-resignation-company (2015-08-24) - AUD
-
termination-director-company-with-name-termination-date (2015-07-07) - TM01
-
termination-secretary-company-with-name-termination-date (2015-07-07) - TM02
-
change-account-reference-date-company-current-extended (2015-03-27) - AA01
-
accounts-with-accounts-type-full (2015-01-06) - AA
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-08-26) - GAZ1
-
gazette-filings-brought-up-to-date (2014-08-29) - DISS40
-
termination-director-company-with-name-termination-date (2014-09-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-20) - AD01
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
appoint-person-secretary-company-with-name-date (2014-09-25) - AP03
-
termination-secretary-company-with-name-termination-date (2014-08-20) - TM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date (2013-09-04) - AR01
-
change-account-reference-date-company-current-extended (2013-11-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-07-19) - AA
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
mortgage-satisfy-charge-full (2013-05-09) - MR04
-
mortgage-satisfy-charge-full (2013-05-02) - MR04
keyboard_arrow_right 2012
-
legacy (2012-02-15) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
-
change-person-secretary-company-with-change-date (2011-01-25) - CH03
-
change-person-director-company-with-change-date (2011-01-25) - CH01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
-
legacy (2010-06-24) - MG01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-18) - AA
-
legacy (2009-11-13) - MG01
-
legacy (2009-09-03) - 225
-
legacy (2009-09-01) - 363a
-
legacy (2009-06-04) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-02-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-13) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-12) - AA
-
legacy (2007-05-04) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-03) - 288b
-
legacy (2006-06-28) - 288a
-
legacy (2006-06-28) - 88(2)R
-
incorporation-company (2006-05-02) - NEWINC
-
legacy (2006-07-05) - 287
-
legacy (2006-07-14) - 225