-
LABEL.M PRODUCTS LIMITED - Berkeley House, Amery Street, Alton, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07203986
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Berkeley House
- Amery Street
- Alton
- Hampshire
- GU34 1HN
- United Kingdom Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom UK
Management
- Geschäftsführung
- MASCOLO, Christian Francesco
- MASCOLO-TARBUCK, Sacha Maria
- MASCOLO, Pauline Rose
- MASCOLO, Pierre Patrick
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.03.2010
- Alter der Firma 2010-03-25 14 Jahre
- SIC/NACE
- 96020
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Toni & Guy International Limited
- Toni & Guy International Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- LABEL M PRODUCTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2013-03-25
- Jahresmeldung
- Fälligkeit: 2025-04-08
- Letzte Einreichung: 2024-03-25
-
LABEL.M PRODUCTS LIMITED Firmenbeschreibung
- LABEL.M PRODUCTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07203986. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.03.2010 registriert. LABEL.M PRODUCTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LABEL M PRODUCTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96020" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.03.2013.Die Firma kann schriftlich über Berkeley House erreicht werden.
Jetzt sichern LABEL.M PRODUCTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Label.m Products Limited - Berkeley House, Amery Street, Alton, Hampshire, Grossbritannien
- 2010-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LABEL.M PRODUCTS 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 2024
-
accounts-with-accounts-type-full (2024-02-17) - AA
-
confirmation-statement-with-no-updates (2024-04-08) - CS01
-
termination-secretary-company-with-name-termination-date (2024-05-14) - TM02
keyboard_arrow_right 2023
-
termination-secretary-company-with-name-termination-date (2023-04-25) - TM02
-
change-to-a-person-with-significant-control (2023-09-22) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-30) - AD01
-
confirmation-statement-with-no-updates (2023-04-24) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-10) - CS01
-
change-person-director-company-with-change-date (2022-05-13) - CH01
-
termination-director-company-with-name-termination-date (2022-10-17) - TM01
-
accounts-with-accounts-type-full (2022-12-06) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-30) - CS01
-
appoint-person-director-company-with-name-date (2021-07-30) - AP01
-
accounts-with-accounts-type-small (2021-09-08) - AA
-
change-to-a-person-with-significant-control (2021-10-07) - PSC05
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-09-03) - AA
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
-
appoint-person-director-company-with-name-date (2020-07-07) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-06-05) - AA
-
confirmation-statement-with-updates (2019-03-28) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-03-23) - CH01
-
cessation-of-a-person-with-significant-control (2018-04-20) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-20) - PSC01
-
move-registers-to-registered-office-company-with-new-address (2018-04-20) - AD04
-
confirmation-statement-with-updates (2018-04-20) - CS01
-
capital-name-of-class-of-shares (2018-04-30) - SH08
-
resolution (2018-05-02) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-05-30) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-30) - PSC07
-
accounts-with-accounts-type-group (2018-06-06) - AA
-
capital-variation-of-rights-attached-to-shares (2018-04-30) - SH10
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-21) - TM01
-
gazette-filings-brought-up-to-date (2017-09-23) - DISS40
-
accounts-with-accounts-type-group (2017-09-20) - AA
-
dissolved-compulsory-strike-off-suspended (2017-09-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-08-01) - GAZ1
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
change-person-secretary-company-with-change-date (2016-03-30) - CH03
-
change-person-secretary-company-with-change-date (2016-03-07) - CH03
-
change-person-director-company-with-change-date (2016-03-30) - CH01
-
dissolved-compulsory-strike-off-suspended (2016-09-15) - DISS16(SOAS)
-
accounts-with-accounts-type-group (2016-11-14) - AA
-
gazette-filings-brought-up-to-date (2016-11-15) - DISS40
-
gazette-notice-compulsory (2016-08-09) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
accounts-with-accounts-type-group (2015-06-07) - AA
-
appoint-person-director-company-with-name-date (2015-12-17) - AP01
-
change-sail-address-company-with-old-address-new-address (2015-04-20) - AD02
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-01-24) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
gazette-notice-compulsary (2014-09-09) - GAZ1
-
gazette-filings-brought-up-to-date (2014-11-29) - DISS40
-
accounts-with-accounts-type-group (2014-11-26) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-10-18) - AA
-
dissolved-compulsory-strike-off-suspended (2013-09-27) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-08-27) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
-
termination-director-company-with-name (2013-03-07) - TM01
-
gazette-filings-brought-up-to-date (2013-10-19) - DISS40
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-08-17) - AP01
-
accounts-with-accounts-type-total-exemption-full (2012-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
-
appoint-person-director-company-with-name (2012-02-01) - AP01
keyboard_arrow_right 2011
-
change-sail-address-company (2011-04-05) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-08) - AR01
-
move-registers-to-sail-company (2011-04-08) - AD03
-
certificate-change-of-name-company (2011-08-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-08-04) - AD01
-
change-of-name-notice (2011-08-02) - CONNOT
keyboard_arrow_right 2010
-
memorandum-articles (2010-09-20) - MEM/ARTS
-
capital-variation-of-rights-attached-to-shares (2010-09-20) - SH10
-
capital-name-of-class-of-shares (2010-09-20) - SH08
-
resolution (2010-09-20) - RESOLUTIONS
-
capital-allotment-shares (2010-05-25) - SH01
-
change-person-director-company-with-change-date (2010-04-07) - CH01
-
termination-secretary-company-with-name (2010-04-07) - TM02
-
termination-director-company-with-name (2010-04-07) - TM01
-
change-account-reference-date-company-current-extended (2010-04-07) - AA01
-
incorporation-company (2010-03-25) - NEWINC