-
PMT INDUSTRIES LIMITED - 9th Floor 3 Hardman Street, Manchester, M3 3HF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05987773
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 9th Floor 3 Hardman Street
- Manchester
- M3 3HF 9th Floor 3 Hardman Street, Manchester, M3 3HF UK
Management
- Geschäftsführung
- NUGO, Luca
- SILVERI, Massimo
- TRUSCELLO, Sabrina
- Prokuristen
- SILVERI, Massimo
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.11.2006
- Gelöscht am:
- 2020-07-16
- SIC/NACE
- 28950
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- ALNERY NO.2632 LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2012-10-31
-
PMT INDUSTRIES LIMITED Firmenbeschreibung
- PMT INDUSTRIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05987773. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 03.11.2006 registriert. PMT INDUSTRIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ALNERY NO.2632 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "28950" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2012 hinterlegt.Die Firma kann schriftlich über 9Th Floor 3 Hardman Street erreicht werden.
Jetzt sichern PMT INDUSTRIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pmt Industries Limited - 9th Floor 3 Hardman Street, Manchester, M3 3HF, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PMT INDUSTRIES 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 2020
-
gazette-dissolved-liquidation (2020-07-16) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-16) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-22) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-29) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-10-15) - 4.68
keyboard_arrow_right 2014
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-10-03) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-09-22) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-05-01) - 2.24B
-
change-registered-office-address-company-with-date-old-address (2014-03-14) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-02-15) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-27) - MR01
-
mortgage-charge-whole-release-with-charge-number (2013-08-23) - MR05
-
termination-director-company-with-name (2013-09-02) - TM01
-
mortgage-charge-whole-release-with-charge-number (2013-05-23) - MR05
-
liquidation-in-administration-appointment-of-administrator (2013-10-08) - 2.12B
-
termination-director-company-with-name (2013-10-04) - TM01
-
liquidation-in-administration-result-creditors-meeting (2013-12-19) - 2.23B
-
liquidation-in-administration-proposals (2013-11-22) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2013-10-09) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
capital-allotment-shares (2012-11-22) - SH01
-
statement-of-companys-objects (2012-11-20) - CC04
-
resolution (2012-11-20) - RESOLUTIONS
-
accounts-with-accounts-type-full (2012-02-15) - AA
-
legacy (2012-04-05) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
accounts-with-accounts-type-medium (2011-05-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-01) - AR01
-
accounts-with-accounts-type-medium (2010-06-23) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-30) - AR01
-
accounts-with-accounts-type-medium (2009-04-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 363a
-
accounts-with-accounts-type-medium (2008-06-18) - AA
-
legacy (2008-01-28) - 288a
keyboard_arrow_right 2007
-
resolution (2007-01-04) - RESOLUTIONS
-
legacy (2007-01-04) - 288a
-
legacy (2007-02-02) - 287
-
legacy (2007-02-18) - 353a
-
legacy (2007-01-17) - 123
-
memorandum-articles (2007-02-18) - MEM/ARTS
-
legacy (2007-11-23) - 353
-
legacy (2007-11-23) - 190
-
legacy (2007-11-23) - 287
-
legacy (2007-11-23) - 363a
-
resolution (2007-02-18) - RESOLUTIONS
keyboard_arrow_right 2006
-
legacy (2006-12-07) - 88(2)R
-
certificate-change-of-name-company (2006-11-17) - CERTNM
-
legacy (2006-11-29) - 288b
-
legacy (2006-11-29) - 225
-
legacy (2006-11-29) - 88(2)R
-
legacy (2006-11-29) - 122
-
resolution (2006-12-07) - RESOLUTIONS
-
legacy (2006-12-11) - 287
-
memorandum-articles (2006-12-07) - MEM/ARTS
-
legacy (2006-12-07) - 288a
-
incorporation-company (2006-11-03) - NEWINC