-
SUPER PHARM LIMITED - Benchill Pharmacy 206 Hollyhedge Road, Wythenshawe, Manchester, Greater Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07462746
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Benchill Pharmacy 206 Hollyhedge Road
- Wythenshawe
- Manchester
- Greater Manchester
- M22 4QN Benchill Pharmacy 206 Hollyhedge Road, Wythenshawe, Manchester, Greater Manchester, M22 4QN UK
Management
- Geschäftsführung
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.12.2010
- Alter der Firma 2010-12-07 13 Jahre
- SIC/NACE
- 47730
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Superpharm Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-08-31
- Letzte Einreichung: 2022-11-30
- lezte Bilanzhinterlegung
- 2012-12-07
- Jahresmeldung
- Fälligkeit: 2024-09-27
- Letzte Einreichung: 2023-09-13
-
SUPER PHARM LIMITED Firmenbeschreibung
- SUPER PHARM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07462746. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.12.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47730" registriert. Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.12.2012.Die Firma kann schriftlich über Benchill Pharmacy 206 Hollyhedge Road erreicht werden.
Jetzt sichern SUPER PHARM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Super Pharm Limited - Benchill Pharmacy 206 Hollyhedge Road, Wythenshawe, Manchester, Greater Manchester, Grossbritannien
- 2010-12-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPER PHARM 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
-
change-person-director-company-with-change-date (2024-01-20) - CH01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-01) - CS01
-
confirmation-statement-with-no-updates (2023-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-12) - CS01
-
appoint-person-director-company-with-name-date (2022-09-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-02) - CS01
-
notification-of-a-person-with-significant-control (2020-12-02) - PSC02
-
cessation-of-a-person-with-significant-control (2020-12-02) - PSC07
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-14) - MR01
-
mortgage-satisfy-charge-full (2019-10-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-08-31) - AA
-
confirmation-statement-with-updates (2019-07-09) - CS01
-
termination-director-company-with-name-termination-date (2019-10-22) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-12-30) - CS01
-
resolution (2017-11-15) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
mortgage-satisfy-charge-full (2016-07-15) - MR04
-
mortgage-satisfy-charge-full (2016-03-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
resolution (2015-09-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-24) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
gazette-filings-brought-up-to-date (2014-12-03) - DISS40
-
gazette-notice-compulsary (2014-12-02) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-09) - AA
-
change-account-reference-date-company-previous-shortened (2013-05-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
-
accounts-with-accounts-type-dormant (2012-12-04) - AA
keyboard_arrow_right 2011
-
legacy (2011-11-19) - MG01
-
capital-allotment-shares (2011-11-17) - SH01
-
appoint-person-director-company-with-name (2011-09-20) - AP01
-
capital-allotment-shares (2011-09-20) - SH01
-
termination-director-company-with-name (2011-09-20) - TM01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-07) - NEWINC