-
BOLITHO SCHOOL PENZANCE LIMITED - Balliol House, Southernhay Gardens, Exeter, EX1 1NP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07024251
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Balliol House
- Southernhay Gardens
- Exeter
- EX1 1NP Balliol House, Southernhay Gardens, Exeter, EX1 1NP UK
Management
- Geschäftsführung
- ELLSMORE, David Brian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.09.2009
- Gelöscht am:
- 2020-04-13
- SIC/NACE
- 85310
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- MINMAR (927) LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2014-03-31
- lezte Bilanzhinterlegung
- 2012-09-20
-
BOLITHO SCHOOL PENZANCE LIMITED Firmenbeschreibung
- BOLITHO SCHOOL PENZANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07024251. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 20.09.2009 registriert. BOLITHO SCHOOL PENZANCE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MINMAR (927) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "85310" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.09.2012.Die Firma kann schriftlich über Balliol House erreicht werden.
Jetzt sichern BOLITHO SCHOOL PENZANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bolitho School Penzance Limited - Balliol House, Southernhay Gardens, Exeter, EX1 1NP, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BOLITHO SCHOOL PENZANCE 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 (2020-04-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-13) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-24) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-27) - LIQ03
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-26) - MR01
-
resolution (2016-09-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-09-28) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-28) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-01) - AD01
-
auditors-resignation-company (2016-09-16) - AUD
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-23) - TM01
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
termination-secretary-company-with-name-termination-date (2015-09-23) - TM02
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
capital-allotment-shares (2015-09-24) - SH01
-
change-account-reference-date-company-current-shortened (2015-10-01) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-23) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-01-06) - AA
-
accounts-with-accounts-type-full (2014-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
change-corporate-director-company-with-change-date (2013-10-14) - CH02
-
change-corporate-secretary-company-with-change-date (2013-10-14) - CH04
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
-
change-person-director-company-with-change-date (2013-10-14) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
accounts-with-accounts-type-full (2012-01-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-02) - AA
-
change-account-reference-date-company-previous-shortened (2011-11-30) - AA01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-01-08) - CONNOT
-
resolution (2010-01-08) - RESOLUTIONS
-
certificate-change-of-name-company (2010-01-08) - CERTNM
-
resolution (2010-01-13) - RESOLUTIONS
-
appoint-corporate-director-company-with-name (2010-01-18) - AP02
-
change-registered-office-address-company-with-date-old-address (2010-01-18) - AD01
-
appoint-person-director-company-with-name (2010-01-18) - AP01
-
termination-director-company-with-name (2010-01-18) - TM01
-
appoint-corporate-director-company-with-name (2010-01-28) - AP02
-
termination-secretary-company-with-name (2010-01-25) - TM02
-
termination-director-company-with-name (2010-01-28) - TM01
-
legacy (2010-02-11) - MG01
-
legacy (2010-04-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
-
appoint-corporate-secretary-company-with-name (2010-01-25) - AP04
keyboard_arrow_right 2009
-
incorporation-company (2009-09-20) - NEWINC