-
NETWORK DIRECT LIMITED - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06909716
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Geschäftsführung
- LEE, Leslie Dennis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.05.2009
- Alter der Firma 2009-05-19 15 Jahre
- SIC/NACE
- 66290
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Mr Wliiam Wynn
- -
- -
- -
- Harwood Wealth Management Group Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- GG 124 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800IIK2HLN63Q5684
- Bilanzhinterlegung
- Fälligkeit: 2020-10-31
- Letzte Einreichung: 2018-10-31
- lezte Bilanzhinterlegung
- 2012-05-19
- Jahresmeldung
- Fälligkeit: 2021-06-02
- Letzte Einreichung: 2020-05-19
-
NETWORK DIRECT LIMITED Firmenbeschreibung
- NETWORK DIRECT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06909716. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.05.2009 registriert. NETWORK DIRECT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GG 124 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "66290" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.05.2012.Die Firma kann schriftlich über Office D Beresford House erreicht werden.
Jetzt sichern NETWORK DIRECT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Network Direct Limited - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, Grossbritannien
- 2009-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NETWORK DIRECT 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-administration-notice-deemed-approval-of-proposals (2021-02-05) - AM06
-
liquidation-in-administration-proposals (2021-02-18) - AM03
-
termination-director-company-with-name-termination-date (2021-06-26) - TM01
-
liquidation-in-administration-progress-report (2021-06-29) - AM10
-
liquidation-in-administration-extension-of-period (2021-11-02) - AM19
-
liquidation-in-administration-progress-report (2021-12-22) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-05) - TM01
-
mortgage-satisfy-charge-full (2020-03-10) - MR04
-
confirmation-statement-with-updates (2020-07-24) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-12-07) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-12-16) - AM02
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-01-31) - TM02
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
-
cessation-of-a-person-with-significant-control (2019-04-26) - PSC07
-
notification-of-a-person-with-significant-control (2019-04-26) - PSC02
-
resolution (2019-05-30) - RESOLUTIONS
-
memorandum-articles (2019-05-30) - MA
-
confirmation-statement-with-updates (2019-06-28) - CS01
-
accounts-with-accounts-type-full (2019-08-07) - AA
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-13) - MR01
keyboard_arrow_right 2018
-
resolution (2018-07-16) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
capital-variation-of-rights-attached-to-shares (2018-07-16) - SH10
-
capital-name-of-class-of-shares (2018-07-16) - SH08
-
capital-allotment-shares (2018-07-16) - SH01
-
capital-alter-shares-consolidation (2018-07-16) - SH02
-
accounts-with-accounts-type-full (2018-07-31) - AA
-
capital-allotment-shares (2018-08-06) - SH01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-04) - PSC07
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
termination-director-company-with-name-termination-date (2017-09-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-06) - AD01
-
appoint-person-director-company-with-name-date (2017-09-04) - AP01
-
notification-of-a-person-with-significant-control (2017-09-04) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-22) - AA
-
change-person-director-company-with-change-date (2016-04-25) - CH01
-
change-account-reference-date-company-current-extended (2016-08-01) - AA01
-
change-person-director-company-with-change-date (2016-09-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
keyboard_arrow_right 2014
-
resolution (2014-06-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
appoint-person-director-company-with-name (2014-03-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
change-person-director-company-with-change-date (2013-05-22) - CH01
-
resolution (2013-05-10) - RESOLUTIONS
-
termination-director-company-with-name (2013-01-25) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-08) - AR01
-
appoint-person-director-company-with-name (2012-03-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-02-27) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-02-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01
-
termination-director-company-with-name (2011-03-17) - TM01
-
resolution (2011-09-26) - RESOLUTIONS
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-16) - TM01
-
appoint-person-director-company-with-name (2010-12-16) - AP01
-
capital-name-of-class-of-shares (2010-12-13) - SH08
-
resolution (2010-12-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
statement-of-companys-objects (2010-02-11) - CC04
-
capital-alter-shares-subdivision (2010-02-11) - SH02
-
capital-allotment-shares (2010-02-11) - SH01
-
resolution (2010-02-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-02-11) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-19) - NEWINC
-
certificate-change-of-name-company (2009-05-22) - CERTNM