-
PRESTRESSED FLOORS LIMITED - 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06817449
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 6th Floor Walker House
- Exchange Flags
- Liverpool
- L2 3YL 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL UK
Management
- Geschäftsführung
- BILLS, John
- ELLIOTT, Joanne Rosemarie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.02.2009
- Gelöscht am:
- 2020-11-15
- SIC/NACE
- 43999
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2013-01-31
-
PRESTRESSED FLOORS LIMITED Firmenbeschreibung
- PRESTRESSED FLOORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06817449. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 12.02.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.01.2013 hinterlegt.Die Firma kann schriftlich über 6Th Floor Walker House erreicht werden.
Jetzt sichern PRESTRESSED FLOORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Prestressed Floors Limited - 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PRESTRESSED FLOORS 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
-
gazette-dissolved-liquidation (2020-11-15) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-15) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-18) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-18) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-02) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-05) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-01-13) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-07-09) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-02-06) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-07-13) - 2.34B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-14) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-07-13) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-06-26) - 2.34B
keyboard_arrow_right 2014
-
liquidation-in-administration-result-creditors-meeting (2014-09-18) - 2.23B
-
liquidation-in-administration-proposals (2014-09-02) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-07-18) - 2.12B
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
-
second-filing-of-form-with-form-type (2013-05-29) - RP04
-
accounts-with-accounts-type-total-exemption-small (2013-05-27) - AA
-
capital-allotment-shares (2013-04-02) - SH01
-
capital-allotment-shares (2013-02-12) - SH01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-06-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
legacy (2012-03-02) - MG01
-
appoint-person-director-company-with-name (2012-02-29) - AP01
-
termination-secretary-company-with-name (2012-02-20) - TM02
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-01-20) - AP01
-
appoint-person-secretary-company-with-name (2011-01-20) - AP03
-
gazette-notice-compulsary (2011-06-14) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-28) - AR01
-
gazette-filings-brought-up-to-date (2011-07-30) - DISS40
-
change-account-reference-date-company-previous-extended (2011-09-23) - AA01
-
change-account-reference-date-company-previous-shortened (2011-11-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
capital-allotment-shares (2011-07-28) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
change-person-director-company-with-change-date (2010-04-06) - CH01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-shortened (2009-10-07) - AA01
-
change-registered-office-address-company-with-date-old-address (2009-10-07) - AD01
-
incorporation-company (2009-02-12) - NEWINC