-
-
EJ MUSK PROCESS SERVICES GROUP LIMITED - Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08105771
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Treerange House Minerva Business Park
- Lynch Wood
- Peterborough
- Cambridgeshire
- PE2 6QR
- England Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, England UK
Management
- Geschäftsführung
- ARKINSTALL, Matt
- MALLINSON, David Robert
- WILSON, David Mclaughlan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.06.2012
- Alter der Firma 2012-06-14 12 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- Edwin James Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- RAYFERN HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-11-30
- Letzte Einreichung: 2023-02-28
- Jahresmeldung
- Fälligkeit: 2025-06-28
- Letzte Einreichung: 2024-06-14
-
EJ MUSK PROCESS SERVICES GROUP LIMITED Firmenbeschreibung
- EJ MUSK PROCESS SERVICES GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08105771. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.06.2012 registriert. EJ MUSK PROCESS SERVICES GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RAYFERN HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 28.02.2023 hinterlegt.Die Firma kann schriftlich über Treerange House Minerva Business Park erreicht werden.
Jetzt sichern EJ MUSK PROCESS SERVICES GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ej Musk Process Services Group Limited - Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, Grossbritannien
- 2012-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EJ MUSK PROCESS SERVICES GROUP 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
-
confirmation-statement-with-no-updates (2024-06-17) - CS01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-14) - MR01
-
mortgage-satisfy-charge-full (2023-02-16) - MR04
-
termination-director-company-with-name-termination-date (2023-10-08) - TM01
-
mortgage-satisfy-charge-full (2023-01-27) - MR04
-
confirmation-statement-with-no-updates (2023-06-14) - CS01
-
appoint-person-director-company-with-name-date (2023-10-08) - AP01
-
accounts-with-accounts-type-group (2023-08-14) - AA
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-01-06) - PSC02
-
notification-of-a-person-with-significant-control (2022-11-21) - PSC02
-
termination-director-company-with-name-termination-date (2022-10-21) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-21) - PSC07
-
accounts-with-accounts-type-group (2022-10-01) - AA
-
appoint-person-director-company-with-name-date (2022-09-22) - AP01
-
cessation-of-a-person-with-significant-control (2022-01-10) - PSC07
-
confirmation-statement-with-no-updates (2022-06-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
mortgage-charge-part-release-with-charge-number (2021-04-30) - MR05
-
accounts-with-accounts-type-group (2021-11-25) - AA
keyboard_arrow_right 2020
-
resolution (2020-03-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
-
appoint-person-director-company-with-name-date (2020-11-16) - AP01
-
termination-director-company-with-name-termination-date (2020-11-16) - TM01
-
accounts-with-accounts-type-group (2020-11-24) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-21) - AP01
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
accounts-with-accounts-type-group (2019-11-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-09-19) - AA
-
confirmation-statement-with-updates (2018-07-03) - CS01
-
auditors-resignation-company (2018-04-26) - AUD
-
auditors-resignation-company (2018-03-09) - AUD
-
change-account-reference-date-company-current-extended (2018-01-10) - AA01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-03) - MR04
-
resolution (2017-10-06) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
change-to-a-person-with-significant-control (2017-07-04) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC01
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
termination-director-company-with-name-termination-date (2017-11-23) - TM01
-
resolution (2017-12-06) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-18) - PSC02
-
accounts-with-accounts-type-group (2017-06-01) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-17) - AD01
-
accounts-with-accounts-type-group (2016-06-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-group (2015-06-17) - AA
-
termination-director-company-with-name-termination-date (2015-06-02) - TM01
-
capital-cancellation-shares (2015-02-23) - SH06
-
capital-return-purchase-own-shares (2015-02-23) - SH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-06-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
change-account-reference-date-company-previous-shortened (2013-07-25) - AA01
-
second-filing-of-form-with-form-type (2013-06-13) - RP04
-
accounts-with-accounts-type-group (2013-08-07) - AA
keyboard_arrow_right 2012
-
incorporation-company (2012-06-14) - NEWINC
-
legacy (2012-07-07) - MG01
-
resolution (2012-07-09) - RESOLUTIONS
-
termination-director-company-with-name (2012-07-09) - TM01
-
appoint-person-director-company-with-name (2012-07-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-07-09) - AD01
-
capital-name-of-class-of-shares (2012-07-09) - SH08
-
capital-allotment-shares (2012-09-20) - SH01