-
MURRAY BIDCO LIMITED - Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08153059
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Malvern View Saxon Business Park
- Hanbury Road
- Stoke Prior
- Bromsgrove
- B60 4AD
- England Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England UK
Management
- Geschäftsführung
- AUGUST, Jo
- CLARK, Jonathan David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.07.2012
- Alter der Firma 2012-07-23 11 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Partnerships In Children's Services Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- INTERCEDE 2455 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800BSKAE1N6PU3649
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-08-06
- Letzte Einreichung: 2023-07-23
-
MURRAY BIDCO LIMITED Firmenbeschreibung
- MURRAY BIDCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08153059. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.07.2012 registriert. MURRAY BIDCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen INTERCEDE 2455 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Malvern View Saxon Business Park erreicht werden.
Jetzt sichern MURRAY BIDCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Murray Bidco Limited - Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Grossbritannien
- 2012-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MURRAY BIDCO 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-total-exemption-full (2023-09-28) - AA
-
legacy (2023-09-28) - PARENT_ACC
-
legacy (2023-09-28) - GUARANTEE2
-
legacy (2023-09-28) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-07-27) - CS01
-
resolution (2023-12-09) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2023-11-28) - SH19
-
change-person-director-company-with-change-date (2023-04-25) - CH01
-
resolution (2023-11-01) - RESOLUTIONS
-
capital-allotment-shares (2023-11-10) - SH01
-
legacy (2023-11-01) - CAP-SS
-
legacy (2023-11-01) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2023-11-01) - SH19
keyboard_arrow_right 2022
-
legacy (2022-11-09) - PARENT_ACC
-
change-to-a-person-with-significant-control (2022-07-25) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2022-10-12) - AA
-
legacy (2022-10-12) - GUARANTEE2
-
legacy (2022-10-12) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-07-26) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-10-28) - AA
-
confirmation-statement-with-no-updates (2021-07-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-10) - AD01
-
legacy (2021-10-28) - GUARANTEE2
-
legacy (2021-10-28) - AGREEMENT2
-
legacy (2021-10-28) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-02-18) - GUARANTEE2
-
legacy (2020-02-18) - AGREEMENT2
-
move-registers-to-sail-company-with-new-address (2020-01-06) - AD03
-
change-sail-address-company-with-new-address (2020-01-06) - AD02
-
legacy (2020-02-18) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-02-18) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-31) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-05) - AA01
-
confirmation-statement-with-no-updates (2020-08-28) - CS01
-
legacy (2020-12-31) - GUARANTEE2
-
legacy (2020-12-31) - AGREEMENT2
-
legacy (2020-12-31) - PARENT_ACC
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-24) - TM01
-
confirmation-statement-with-no-updates (2019-08-30) - CS01
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
appoint-person-director-company-with-name-date (2019-01-28) - AP01
-
mortgage-satisfy-charge-full (2019-01-25) - MR04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-05) - MR01
-
mortgage-satisfy-charge-full (2018-05-22) - MR04
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-full (2018-12-12) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-11) - AA
-
change-person-director-company-with-change-date (2017-08-03) - CH01
-
termination-director-company-with-name-termination-date (2017-08-03) - TM01
-
appoint-person-director-company-with-name-date (2017-05-13) - AP01
-
confirmation-statement-with-no-updates (2017-08-03) - CS01
-
termination-director-company-with-name-termination-date (2017-05-13) - TM01
-
appoint-person-director-company-with-name-date (2017-08-15) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-13) - AA
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
appoint-person-director-company-with-name-date (2016-12-12) - AP01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
memorandum-articles (2016-03-16) - MA
-
resolution (2016-03-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-09) - MR01
-
appoint-person-director-company-with-name-date (2016-02-01) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
miscellaneous (2015-04-15) - MISC
-
change-person-director-company-with-change-date (2015-02-12) - CH01
-
change-person-director-company-with-change-date (2015-02-11) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-11) - AD01
-
termination-director-company-with-name-termination-date (2015-02-11) - TM01
-
accounts-with-accounts-type-full (2015-01-06) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-07-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
-
termination-director-company-with-name (2014-07-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-09-19) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2012-09-27) - AD01
-
change-account-reference-date-company-current-shortened (2012-10-15) - AA01
-
appoint-person-director-company-with-name (2012-10-29) - AP01
-
termination-director-company-with-name (2012-11-14) - TM01
-
termination-secretary-company-with-name (2012-11-14) - TM02
-
termination-director-company-with-name (2012-11-15) - TM01
-
appoint-person-director-company-with-name (2012-12-07) - AP01
-
incorporation-company (2012-07-23) - NEWINC