-
PROFESSIONAL CARE SERVICES LIMITED - Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06323947
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mha Macintyre Hudson 6th Floor,
- 2 London Wall Place
- London
- EC2Y 5AU Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU UK
Management
- Geschäftsführung
- HARMER, Jesman Alberga
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.07.2007
- Alter der Firma 2007-07-25 16 Jahre
- SIC/NACE
- 86900
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2015-04-30
- Letzte Einreichung: 2013-07-31
- lezte Bilanzhinterlegung
- 2014-07-25
- Jahresmeldung
- Fälligkeit: 2016-08-08
- Letzte Einreichung:
-
PROFESSIONAL CARE SERVICES LIMITED Firmenbeschreibung
- PROFESSIONAL CARE SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06323947. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.07.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.07.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.07.2014.Die Firma kann schriftlich über Mha Macintyre Hudson 6Th Floor erreicht werden.
Jetzt sichern PROFESSIONAL CARE SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Professional Care Services Limited - Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU, Grossbritannien
- 2007-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROFESSIONAL CARE 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
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-10) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-04) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-07) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-19) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-15) - 4.68
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-01-06) - 2.24B
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
liquidation-in-administration-appointment-of-administrator (2015-06-26) - 2.12B
-
liquidation-in-administration-proposals (2015-08-06) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2015-08-26) - 2.23B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-12-07) - 2.34B
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
appoint-person-director-company-with-name (2013-08-30) - AP01
-
termination-director-company-with-name (2013-08-30) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
-
change-person-director-company-with-change-date (2012-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01
-
termination-director-company-with-name (2010-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA
keyboard_arrow_right 2009
-
gazette-notice-compulsary (2009-01-06) - GAZ1
-
legacy (2009-01-14) - 288b
-
legacy (2009-01-14) - 363a
-
legacy (2009-06-26) - 287
-
gazette-filings-brought-up-to-date (2009-01-15) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2009-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-02) - AR01
-
appoint-person-director-company-with-name (2009-11-27) - AP01
keyboard_arrow_right 2007
-
legacy (2007-08-16) - 288c
-
legacy (2007-08-10) - 288a
-
legacy (2007-07-26) - 288b
-
incorporation-company (2007-07-25) - NEWINC