-
CRAWFORD WOUNDCARE LIMITED - King Edward Court, King Edward Road, Knutsford, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07431455
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- King Edward Court
- King Edward Road
- Knutsford
- Cheshire
- WA16 0BE King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE UK
Management
- Geschäftsführung
- HANSEID, Lars
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.11.2010
- Alter der Firma 2010-11-05 13 Jahre
- SIC/NACE
- 32500
Eigentumsverhältnisse
- Beneficial Owners
- -
- Crawford Healthcare Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MOFO THIRTY-SEVEN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-01
- Jahresmeldung
- Fälligkeit: 2023-12-19
- Letzte Einreichung: 2022-12-05
-
CRAWFORD WOUNDCARE LIMITED Firmenbeschreibung
- CRAWFORD WOUNDCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07431455. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.11.2010 registriert. CRAWFORD WOUNDCARE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MOFO THIRTY-SEVEN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32500" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.12.2012.Die Firma kann schriftlich über King Edward Court erreicht werden.
Jetzt sichern CRAWFORD WOUNDCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Crawford Woundcare Limited - King Edward Court, King Edward Road, Knutsford, Cheshire, Grossbritannien
- 2010-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CRAWFORD WOUNDCARE 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 2023
-
accounts-with-accounts-type-dormant (2023-02-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-01-31) - AA
-
cessation-of-a-person-with-significant-control (2022-05-04) - PSC07
-
confirmation-statement-with-no-updates (2022-12-02) - CS01
-
change-to-a-person-with-significant-control (2022-12-05) - PSC05
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-07) - CS01
-
accounts-with-accounts-type-dormant (2021-06-13) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-09) - TM01
-
appoint-person-director-company-with-name-date (2020-01-09) - AP01
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-03) - AA
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
appoint-person-director-company-with-name-date (2020-12-09) - AP01
-
termination-director-company-with-name-termination-date (2020-12-09) - TM01
-
termination-director-company-with-name-termination-date (2020-12-10) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-08) - AA
-
accounts-with-accounts-type-full (2019-08-22) - AA
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC02
-
notification-of-a-person-with-significant-control (2019-02-28) - PSC02
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-06-22) - MR04
-
termination-director-company-with-name-termination-date (2018-06-15) - TM01
-
capital-allotment-shares (2018-12-21) - SH01
-
appoint-person-director-company-with-name-date (2018-06-15) - AP01
-
memorandum-articles (2018-06-29) - MA
-
change-account-reference-date-company-current-shortened (2018-12-13) - AA01
-
capital-allotment-shares (2018-12-24) - SH01
-
resolution (2018-12-27) - RESOLUTIONS
-
legacy (2018-12-27) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2018-12-27) - SH19
-
legacy (2018-12-27) - SH20
-
resolution (2018-07-11) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-07-19) - AA
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-12) - MR01
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
mortgage-satisfy-charge-full (2016-02-15) - MR04
-
accounts-with-accounts-type-full (2016-10-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
termination-secretary-company-with-name-termination-date (2015-03-02) - TM02
-
accounts-with-accounts-type-full (2015-07-27) - AA
-
resolution (2015-05-06) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-03-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-12) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-17) - MR01
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
resolution (2014-09-19) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
termination-director-company-with-name (2013-09-30) - TM01
-
accounts-with-accounts-type-full (2013-09-16) - AA
-
mortgage-satisfy-charge-full (2013-07-10) - MR04
-
change-registered-office-address-company-with-date-old-address (2013-06-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-08-03) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-28) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-12-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-11) - AD01
-
legacy (2011-06-01) - MG01
-
memorandum-articles (2011-03-11) - MEM/ARTS
-
resolution (2011-03-11) - RESOLUTIONS
-
legacy (2011-03-10) - MG01
-
termination-director-company-with-name (2011-02-01) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-05) - NEWINC
-
termination-director-company-with-name (2010-12-17) - TM01
-
appoint-person-director-company-with-name (2010-12-17) - AP01
-
change-account-reference-date-company-current-extended (2010-12-13) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-12-13) - AD01
-
change-of-name-notice (2010-12-10) - CONNOT
-
certificate-change-of-name-company (2010-12-10) - CERTNM