-
MJ SERVICES EAST LIMITED - Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06706685
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 8b Marina Court
- Castle Street
- Hull
- HU1 1TJ Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ UK
Management
- Geschäftsführung
- COOK, James
- COOK, Kathryn Jane
- Prokuristen
- COOK, James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.09.2008
- Alter der Firma 2008-09-24 15 Jahre
- SIC/NACE
- 33190
Eigentumsverhältnisse
- Beneficial Owners
- Mr James Cook
- Mrs Kathryn Jane Cook
- Mr James Cook
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2020-10-30
- Letzte Einreichung: 2018-10-30
- Jahresmeldung
- Fälligkeit: 2020-11-05
- Letzte Einreichung: 2019-09-24
-
MJ SERVICES EAST LIMITED Firmenbeschreibung
- MJ SERVICES EAST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06706685. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.09.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "33190" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/10/2011 hinterlegt.Die Firma kann schriftlich über Unit 8B Marina Court erreicht werden.
Jetzt sichern MJ SERVICES EAST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mj Services East Limited - Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ, Grossbritannien
- 2008-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MJ SERVICES EAST 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
-
liquidation-in-administration-progress-report (2020-08-11) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-01-10) - AM01
-
mortgage-satisfy-charge-full (2020-01-10) - MR04
-
liquidation-in-administration-proposals (2020-01-17) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-02-13) - AM06
-
liquidation-in-administration-extension-of-period (2020-12-03) - AM19
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
-
mortgage-satisfy-charge-full (2019-12-19) - MR04
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-24) - CS01
-
change-account-reference-date-company-previous-shortened (2018-07-16) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-13) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
appoint-person-director-company-with-name (2014-04-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-06-12) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
-
change-registered-office-address-company-with-date-old-address (2013-12-04) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-10) - AA
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-10-03) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
appoint-person-director-company-with-name (2011-10-03) - AP01
-
termination-secretary-company-with-name (2011-10-03) - TM02
-
termination-director-company-with-name (2011-10-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
appoint-person-secretary-company-with-name (2010-10-22) - AP03
-
change-person-director-company-with-change-date (2010-10-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-22) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 288b
-
change-account-reference-date-company-previous-extended (2009-11-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
termination-director-company-with-name (2009-10-19) - TM01
keyboard_arrow_right 2008
-
incorporation-company (2008-09-24) - NEWINC
-
legacy (2008-10-28) - 288a
-
legacy (2008-10-28) - 287