-
MPG HOLBORN GP LIMITED - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08214335
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Highfield Court, Tollgate
- Chandler's Ford
- Eastleigh
- Hampshire
- SO53 3TY Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY UK
Management
- Geschäftsführung
- BIDEL, Coral Suzanne
- BINGHAM, Jason Christopher
- Prokuristen
- SANNE GROUP SECRETARIES (UK) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.09.2012
- Gelöscht am:
- 2022-06-30
- SIC/NACE
- 74909
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-03-31
- Jahresmeldung
- Fälligkeit: 2019-09-28
- Letzte Einreichung: 2018-09-14
-
MPG HOLBORN GP LIMITED Firmenbeschreibung
- MPG HOLBORN GP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08214335. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 14.09.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Highfield Court, Tollgate erreicht werden.
Jetzt sichern MPG HOLBORN GP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mpg Holborn Gp Limited - Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MPG HOLBORN GP 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 2021
-
liquidation-compulsory-appointment-liquidator (2021-07-08) - WU04
-
liquidation-compulsory-removal-of-liquidator-by-court (2021-08-07) - WU14
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-10-07) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-appointment-liquidator (2019-08-12) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-13) - AD01
-
liquidation-compulsory-winding-up-order (2019-06-13) - COCOMP
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-28) - TM01
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-07) - AA
-
appoint-person-director-company-with-name-date (2017-11-28) - AP01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-03) - TM01
-
accounts-with-accounts-type-full (2016-01-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-02) - MR01
-
termination-director-company-with-name-termination-date (2016-03-10) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2016-03-17) - RP04
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
mortgage-satisfy-charge-full (2016-11-29) - MR04
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type (2015-08-13) - RP04
-
second-filing-of-form-with-form-type (2015-08-12) - RP04
-
termination-director-company-with-name-termination-date (2015-02-27) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-14) - AD01
-
change-corporate-secretary-company-with-change-date (2015-10-12) - CH04
-
change-person-director-company-with-change-date (2015-10-12) - CH01
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
second-filing-of-form-with-form-type-made-up-date (2015-12-11) - RP04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
change-corporate-secretary-company-with-change-date (2014-11-28) - CH04
-
appoint-person-director-company-with-name-date (2014-09-12) - AP01
-
appoint-corporate-secretary-company-with-name-date (2014-09-12) - AP04
-
termination-director-company-with-name-termination-date (2014-09-12) - TM01
-
termination-secretary-company-with-name-termination-date (2014-09-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-11) - AD01
-
accounts-with-accounts-type-full (2014-12-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-09-17) - SH01
-
appoint-person-director-company-with-name (2012-09-17) - AP01
-
change-account-reference-date-company-current-shortened (2012-09-17) - AA01
-
appoint-person-secretary-company-with-name (2012-09-17) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
termination-director-company-with-name (2012-09-17) - TM01
-
termination-secretary-company-with-name (2012-09-17) - TM02
-
incorporation-company (2012-09-14) - NEWINC