-
ALBANY EMPLOYMENT SERVICES LIMITED - 10 Lower Thames Street, London, EC3R 6AF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06192424
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10 Lower Thames Street
- London
- EC3R 6AF 10 Lower Thames Street, London, EC3R 6AF UK
Management
- Geschäftsführung
- ECCLESTON, Shelley Anne
- GLICK, Roxanne Diane
- Prokuristen
- ASCOT DRUMMOND SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.03.2007
- Alter der Firma 2007-03-29 17 Jahre
- SIC/NACE
- 7487
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2010-09-30
- Letzte Einreichung: 2008-12-31
- lezte Bilanzhinterlegung
- 2009-03-29
- Jahresmeldung
- Fälligkeit: 2017-04-12
- Letzte Einreichung:
-
ALBANY EMPLOYMENT SERVICES LIMITED Firmenbeschreibung
- ALBANY EMPLOYMENT SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06192424. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.03.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "7487" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2008 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.03.2009.Die Firma kann schriftlich über 10 Lower Thames Street erreicht werden.
Jetzt sichern ALBANY EMPLOYMENT SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Albany Employment Services Limited - 10 Lower Thames Street, London, EC3R 6AF, Grossbritannien
- 2007-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ALBANY EMPLOYMENT 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 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-02) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-28) - 4.68
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-20) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-21) - 4.68
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-10) - 4.68
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-06-12) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-06-12) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-25) - 4.68
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-14) - 4.68
-
mortgage-satisfy-charge-full (2022-04-08) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-09) - 4.68
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-11) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-15) - 4.68
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-19) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-29) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-28) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-11) - 4.68
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-21) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-15) - 4.68
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-25) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-22) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-17) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-02-19) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-08-19) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-02-21) - 4.68
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
liquidation-voluntary-cease-to-act-as-liquidator (2014-07-16) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2014-07-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-08-20) - 4.68
-
liquidation-court-order-miscellaneous (2014-07-16) - LIQ MISC OC
keyboard_arrow_right 2013
-
liquidation-voluntary-constitution-liquidation-committee (2013-04-15) - 4.48
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-06-19) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-02-15) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-08-16) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2013-06-19) - 600
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-08-22) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-02-17) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-02-15) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-08-19) - 4.68
keyboard_arrow_right 2010
-
resolution (2010-02-17) - RESOLUTIONS
-
liquidation-voluntary-constitution-liquidation-committee (2010-03-03) - 4.48
-
change-registered-office-address-company-with-date-old-address (2010-02-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2010-02-17) - 600
-
change-person-director-company-with-change-date (2010-02-03) - CH01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2010-03-05) - 4.20
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 288b
-
legacy (2009-01-15) - 288a
-
legacy (2009-07-08) - 395
-
accounts-with-accounts-type-small (2009-11-05) - AA
-
legacy (2009-03-31) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-04-16) - AA
-
legacy (2008-04-08) - 363a
-
legacy (2008-02-12) - 288a
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 88(2)R
-
legacy (2007-11-13) - 123
-
resolution (2007-11-13) - RESOLUTIONS
-
legacy (2007-10-11) - 288b
-
legacy (2007-08-22) - 225
-
incorporation-company (2007-03-29) - NEWINC