-
MCM FORECOURTS LTD - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08195075
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Geschäftsführung
- BARRETT, Joseph James
- DIVINEY, John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.08.2012
- Gelöscht am:
- 2022-03-23
- SIC/NACE
- 47300
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Petrogas Group Uk Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- WISBECH ROAD SERVICE STATION LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-05-31
- Letzte Einreichung: 2018-08-31
- Jahresmeldung
- Fälligkeit: 2020-09-27
- Letzte Einreichung: 2019-08-16
-
MCM FORECOURTS LTD Firmenbeschreibung
- MCM FORECOURTS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08195075. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 29.08.2012 registriert. MCM FORECOURTS LTD hat Ihre Tätigkeit zuvor unter dem Namen WISBECH ROAD SERVICE STATION LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47300" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Office D Beresford House erreicht werden.
Jetzt sichern MCM FORECOURTS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mcm Forecourts Ltd - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MCM FORECOURTS LTD 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-15) - LIQ03
-
second-filing-of-director-appointment-with-name (2021-09-09) - RP04AP01
-
second-filing-of-secretary-termination-with-name (2021-09-09) - RP04TM02
-
second-filing-notification-of-a-person-with-significant-control (2021-09-09) - RP04PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2021-09-09) - RP04CS01
-
second-filing-of-director-termination-with-name (2021-09-10) - RP04TM01
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-02-04) - LIQ01
-
resolution (2020-01-31) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-01-31) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-01-31) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
-
accounts-with-accounts-type-full (2019-05-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-07-24) - PSC07
-
mortgage-satisfy-charge-full (2017-10-03) - MR04
-
second-filing-of-annual-return-with-made-up-date (2017-09-05) - RP04AR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
change-to-a-person-with-significant-control (2017-07-24) - PSC04
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
termination-secretary-company-with-name-termination-date (2017-11-15) - TM02
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-21) - AD01
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC02
-
second-filing-of-annual-return-with-made-up-date (2017-08-15) - RP04AR01
-
legacy (2017-08-15) - RP04CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-07) - AD01
-
certificate-change-of-name-company (2014-10-07) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-30) - AR01
-
appoint-person-director-company-with-name-date (2014-12-27) - AP01
-
appoint-person-director-company-with-name-date (2014-12-19) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-17) - AP01
-
incorporation-company (2012-08-29) - NEWINC
-
memorandum-articles (2012-09-06) - MEM/ARTS
-
termination-director-company-with-name (2012-09-14) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01
-
appoint-person-director-company-with-name (2012-09-19) - AP01
-
capital-allotment-shares (2012-09-21) - SH01
-
legacy (2012-10-25) - MG01
-
appoint-person-secretary-company-with-name (2012-09-14) - AP03
-
certificate-change-of-name-company (2012-09-14) - CERTNM
-
termination-secretary-company-with-name (2012-09-14) - TM02