-
ASTON CHAMBERS LTD - Ambler House, Boar Lane, Leeds, LS1 6ED, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06994168
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ambler House
- Boar Lane
- Leeds
- LS1 6ED
- England Ambler House, Boar Lane, Leeds, LS1 6ED, England UK
Management
- Geschäftsführung
- BETTS, Paul Aaron
- MARTIN, Jason Darron
- SMITH, Graham
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.08.2009
- Alter der Firma 2009-08-19 14 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- Mr Graham Smith
- -
- Mps Recruitment Group Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- MSC PARTNERS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-03-31
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-08-19
- Jahresmeldung
- Fälligkeit: 2023-09-02
- Letzte Einreichung: 2022-08-19
-
ASTON CHAMBERS LTD Firmenbeschreibung
- ASTON CHAMBERS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06994168. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.08.2009 registriert. ASTON CHAMBERS LTD hat Ihre Tätigkeit zuvor unter dem Namen MSC PARTNERS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.08.2012.Die Firma kann schriftlich über Ambler House erreicht werden.
Jetzt sichern ASTON CHAMBERS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Aston Chambers Ltd - Ambler House, Boar Lane, Leeds, LS1 6ED, Grossbritannien
- 2009-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ASTON CHAMBERS LTD 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
-
liquidation-voluntary-appointment-of-liquidator (2023-02-24) - 600
-
resolution (2023-02-24) - RESOLUTIONS
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-08-30) - GAZ1
-
confirmation-statement-with-no-updates (2022-08-31) - CS01
-
gazette-filings-brought-up-to-date (2022-09-01) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-09-26) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-31) - CS01
-
termination-director-company-with-name-termination-date (2021-05-07) - TM01
-
change-to-a-person-with-significant-control (2021-05-07) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-07) - AD01
-
statement-of-companys-objects (2021-05-24) - CC04
-
accounts-with-accounts-type-total-exemption-full (2021-01-18) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
-
change-account-reference-date-company-previous-extended (2020-07-17) - AA01
-
confirmation-statement-with-no-updates (2020-09-01) - CS01
-
change-person-director-company-with-change-date (2020-12-11) - CH01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-06-19) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
capital-variation-of-rights-attached-to-shares (2019-07-02) - SH10
-
capital-name-of-class-of-shares (2019-07-02) - SH08
-
resolution (2019-06-21) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-06-19) - PSC02
-
mortgage-satisfy-charge-full (2019-05-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-29) - MR01
-
appoint-person-director-company-with-name-date (2019-03-28) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
confirmation-statement-with-no-updates (2018-09-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-13) - AA
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
certificate-change-of-name-company (2015-04-22) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
accounts-with-accounts-type-dormant (2014-07-17) - AA
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-01-24) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
-
change-registered-office-address-company-with-date-old-address (2013-01-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
mortgage-satisfy-charge-full (2013-12-05) - MR04
-
change-person-director-company-with-change-date (2013-08-20) - CH01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-03-26) - TM02
-
certificate-change-of-name-company (2012-11-06) - CERTNM
-
change-account-reference-date-company-current-shortened (2012-11-06) - AA01
-
accounts-with-accounts-type-small (2012-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-28) - AD01
-
termination-director-company-with-name (2012-03-26) - TM01
-
change-account-reference-date-company-previous-extended (2012-03-26) - AA01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-04) - AR01
-
change-person-director-company-with-change-date (2011-07-08) - CH01
keyboard_arrow_right 2010
-
legacy (2010-05-13) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
-
accounts-with-accounts-type-small (2010-09-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-25) - 288b
-
legacy (2009-09-27) - 288a
-
legacy (2009-10-09) - MG01
-
legacy (2009-10-12) - MG01
-
resolution (2009-10-20) - RESOLUTIONS
-
appoint-person-director-company-with-name (2009-10-20) - AP01
-
resolution (2009-10-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2009-10-20) - AD01
-
change-account-reference-date-company-current-shortened (2009-10-20) - AA01
-
capital-allotment-shares (2009-10-20) - SH01
-
incorporation-company (2009-08-19) - NEWINC
-
certificate-change-of-name-company (2009-11-06) - CERTNM
-
appoint-person-secretary-company-with-name (2009-10-20) - AP03
-
legacy (2009-09-25) - 287