-
IVL FLOW CONTROL LIMITED - Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, ST4 7BH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06753643
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Garner Street Business Park Garner Street
- Etruria
- Stoke-On-Trent
- ST4 7BH
- England Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, ST4 7BH, England UK
Management
- Geschäftsführung
- CARDWELL, David
- LAMB, Stephen Albert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.11.2008
- Gelöscht am:
- 2023-08-22
- SIC/NACE
- 52220
Eigentumsverhältnisse
- Beneficial Owners
- Industrial Valves Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-11-19
- Jahresmeldung
- Fälligkeit: 2022-06-28
- Letzte Einreichung: 2021-06-14
-
IVL FLOW CONTROL LIMITED Firmenbeschreibung
- IVL FLOW CONTROL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06753643. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 19.11.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "52220" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2013 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.11.2012.Die Firma kann schriftlich über Garner Street Business Park Garner Street erreicht werden.
Jetzt sichern IVL FLOW CONTROL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ivl Flow Control Limited - Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, ST4 7BH, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IVL FLOW CONTROL 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 2023
-
gazette-notice-compulsory (2023-06-06) - GAZ1
-
gazette-dissolved-compulsory (2023-08-22) - GAZ2
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-05) - AA
-
confirmation-statement-with-no-updates (2022-07-22) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-03-18) - MR04
-
second-filing-of-confirmation-statement-with-made-up-date (2021-02-04) - RP04CS01
-
accounts-with-accounts-type-small (2021-01-21) - AA
-
confirmation-statement-with-no-updates (2021-11-29) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-21) - MR01
-
confirmation-statement-with-updates (2020-12-04) - CS01
-
appoint-person-director-company-with-name-date (2020-07-06) - AP01
-
termination-director-company-with-name-termination-date (2020-07-06) - TM01
-
accounts-with-accounts-type-small (2020-04-03) - AA
-
termination-director-company-with-name-termination-date (2020-01-08) - TM01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-10) - MR01
-
appoint-person-director-company-with-name-date (2019-01-09) - AP01
-
termination-director-company-with-name-termination-date (2019-02-12) - TM01
-
accounts-with-accounts-type-small (2019-07-18) - AA
-
confirmation-statement-with-no-updates (2019-11-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-23) - TM01
-
appoint-person-director-company-with-name-date (2018-03-02) - AP01
-
change-account-reference-date-company-current-extended (2018-04-25) - AA01
-
confirmation-statement-with-no-updates (2018-07-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-05) - MR01
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
termination-director-company-with-name-termination-date (2018-12-12) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-20) - TM01
-
appoint-person-director-company-with-name-date (2017-09-20) - AP01
-
appoint-person-director-company-with-name-date (2017-09-27) - AP01
-
termination-director-company-with-name-termination-date (2017-08-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-16) - AD01
-
mortgage-satisfy-charge-full (2017-07-14) - MR04
-
accounts-with-accounts-type-small (2017-10-05) - AA
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
cessation-of-a-person-with-significant-control (2017-07-11) - PSC07
-
change-person-director-company-with-change-date (2017-07-11) - CH01
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-05) - MR01
-
appoint-person-director-company-with-name-date (2017-05-12) - AP01
-
appoint-person-director-company-with-name-date (2017-04-07) - AP01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
appoint-person-director-company-with-name-date (2016-09-27) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-03) - AA
-
capital-name-of-class-of-shares (2015-12-15) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
resolution (2015-12-15) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-21) - MR01
-
capital-alter-shares-subdivision (2015-12-15) - SH02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-18) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
-
accounts-with-accounts-type-dormant (2012-08-15) - AA
-
change-account-reference-date-company-current-extended (2012-08-15) - AA01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-09-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-15) - AR01
-
change-person-director-company-with-change-date (2009-12-15) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-11-19) - NEWINC