-
ELLISON COATING SYSTEMS LIMITED - Unit 3 & 4 Bemrose Park, Wayzgoose Drive, Derby, DE21 6XQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07111020
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3 & 4 Bemrose Park
- Wayzgoose Drive
- Derby
- DE21 6XQ Unit 3 & 4 Bemrose Park, Wayzgoose Drive, Derby, DE21 6XQ UK
Management
- Geschäftsführung
- BLAKEY, Jeremy Sean
- GARDNER, Mark Richard
- HUNTER, Stephen
- WHITE, James William
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.12.2009
- Gelöscht am:
- 2021-12-24
- SIC/NACE
- 25610
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Hunter
- Mr James William White
- Mr Stephen Hunter
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- SPRINGWEST LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-08-31
- Letzte Einreichung: 2018-11-30
- lezte Bilanzhinterlegung
- 2012-12-22
- Jahresmeldung
- Fälligkeit: 2020-06-22
- Letzte Einreichung: 2019-06-08
-
ELLISON COATING SYSTEMS LIMITED Firmenbeschreibung
- ELLISON COATING SYSTEMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07111020. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 22.12.2009 registriert. ELLISON COATING SYSTEMS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPRINGWEST LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25610" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.12.2012.Die Firma kann schriftlich über Unit 3 & 4 Bemrose Park erreicht werden.
Jetzt sichern ELLISON COATING SYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ellison Coating Systems Limited - Unit 3 & 4 Bemrose Park, Wayzgoose Drive, Derby, DE21 6XQ, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ELLISON COATING SYSTEMS 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-compulsory-completion (2021-09-24) - L64.07
-
gazette-dissolved-liquidation (2021-12-24) - GAZ2
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-order (2020-04-29) - COCOMP
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audited-abridged (2019-09-04) - AA
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
-
termination-director-company-with-name-termination-date (2019-01-30) - TM01
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
mortgage-satisfy-charge-full (2019-11-25) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audited-abridged (2018-09-05) - AA
-
termination-secretary-company-with-name-termination-date (2018-08-24) - TM02
-
confirmation-statement-with-updates (2018-07-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audited-abridged (2017-06-19) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-01-25) - AA01
-
termination-director-company-with-name-termination-date (2016-02-10) - TM01
-
appoint-person-director-company-with-name-date (2016-02-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
-
appoint-person-secretary-company-with-name-date (2015-03-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA
-
second-filing-of-form-with-form-type-made-up-date (2014-03-06) - RP04
-
change-registered-office-address-company-with-date-old-address (2014-05-07) - AD01
-
termination-director-company-with-name (2014-05-30) - TM01
-
appoint-person-director-company-with-name (2014-05-30) - AP01
-
change-person-director-company-with-change-date (2014-06-09) - CH01
-
termination-secretary-company-with-name (2014-02-10) - TM02
-
termination-director-company-with-name-termination-date (2014-08-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-03) - MR01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
-
capital-allotment-shares (2013-01-16) - SH01
-
resolution (2013-01-16) - RESOLUTIONS
keyboard_arrow_right 2012
-
legacy (2012-12-15) - MG01
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-10-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-02-02) - AA01
-
appoint-person-director-company-with-name (2010-02-02) - AP01
-
appoint-person-secretary-company-with-name (2010-01-27) - AP03
-
certificate-change-of-name-company (2010-01-29) - CERTNM
-
change-of-name-notice (2010-01-29) - CONNOT
-
legacy (2010-02-17) - MG01
-
appoint-person-director-company-with-name (2010-01-18) - AP01
-
capital-allotment-shares (2010-03-11) - SH01
-
change-person-director-company-with-change-date (2010-09-14) - CH01
-
change-person-secretary-company-with-change-date (2010-09-14) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-09-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
change-registered-office-address-company-with-date-old-address (2010-11-19) - AD01
-
termination-director-company-with-name (2010-09-13) - TM01
-
termination-director-company-with-name (2010-01-06) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-22) - NEWINC