-
RCD MECHANICAL & ELECTRICAL LIMITED - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05996903
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Geschäftsführung
- JONES, Gareth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2006
- Alter der Firma 2006-11-13 17 Jahre
- SIC/NACE
- 43390
Eigentumsverhältnisse
- Beneficial Owners
- Mr Gareth Jones
- Mr Gareth Jones
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- ROGER CHARGE DEVELOPMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-09-30
- Letzte Einreichung: 2016-12-31
- Jahresmeldung
- Fälligkeit: 2018-11-15
- Letzte Einreichung: 2017-11-01
-
RCD MECHANICAL & ELECTRICAL LIMITED Firmenbeschreibung
- RCD MECHANICAL & ELECTRICAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05996903. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.11.2006 registriert. RCD MECHANICAL & ELECTRICAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ROGER CHARGE DEVELOPMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43390" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2016 hinterlegt.Die Firma kann schriftlich über Office D Beresford House erreicht werden.
Jetzt sichern RCD MECHANICAL & ELECTRICAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rcd Mechanical & Electrical Limited - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, Grossbritannien
- 2006-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RCD MECHANICAL & ELECTRICAL 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-11) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-03-16) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2020-04-08) - 600
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-05-16) - AM10
-
liquidation-in-administration-extension-of-period (2019-04-26) - AM19
-
liquidation-in-administration-progress-report (2019-11-08) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-11-08) - AM10
-
liquidation-in-administration-result-creditors-meeting (2018-08-21) - AM07
-
liquidation-in-administration-proposals (2018-07-11) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-26) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-04-19) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-05) - AD01
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-09) - MR01
-
mortgage-satisfy-charge-full (2017-12-19) - MR04
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-31) - AD01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-01-25) - AA01
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
-
appoint-person-director-company-with-name-date (2016-02-03) - AP01
-
termination-secretary-company-with-name-termination-date (2016-02-03) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-04) - MR01
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-31) - AD01
-
certificate-change-of-name-company (2016-07-07) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-09) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-24) - AA
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
appoint-person-secretary-company-with-name-date (2014-08-30) - AP03
-
termination-secretary-company-with-name-termination-date (2014-08-29) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-10) - AA
-
appoint-person-director-company-with-name (2012-10-01) - AP01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-01-28) - SH01
-
termination-secretary-company-with-name (2011-03-11) - TM02
-
termination-director-company (2011-03-14) - TM01
-
termination-director-company-with-name (2011-03-11) - TM01
-
appoint-person-secretary-company-with-name (2011-04-18) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
termination-secretary-company (2011-03-14) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
termination-director-company-with-name (2010-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2010-07-13) - AA
-
appoint-person-director-company-with-name (2010-04-20) - AP01
-
accounts-amended-with-made-up-date (2010-01-28) - AAMD
keyboard_arrow_right 2009
-
legacy (2009-01-13) - 288b
-
legacy (2009-01-13) - 288a
-
accounts-with-accounts-type-total-exemption-full (2009-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-18) - 363a
-
legacy (2008-11-26) - 288b
-
accounts-with-accounts-type-total-exemption-full (2008-07-22) - AA
-
legacy (2008-07-01) - 288a
-
legacy (2008-07-01) - 288b
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-06) - 88(2)R
-
legacy (2006-12-06) - 225
-
legacy (2006-12-06) - 288a
-
legacy (2006-11-22) - 288b
-
incorporation-company (2006-11-13) - NEWINC