-
PROJEX BUILDING SOLUTIONS LIMITED - The Wooden Barn, Little Baldon, Oxford, OX44 9PU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08221215
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Wooden Barn
- Little Baldon
- Oxford
- OX44 9PU The Wooden Barn, Little Baldon, Oxford, OX44 9PU UK
Management
- Geschäftsführung
- O'HICKEY, Adrian William
- PRICE, Jolyon Robert Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.09.2012
- Alter der Firma 2012-09-19 12 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Phil Tomalin
- -
- -
- Ridge Surveyors Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- PROJEX CM LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-09-19
- Letzte Einreichung: 2023-09-05
-
PROJEX BUILDING SOLUTIONS LIMITED Firmenbeschreibung
- PROJEX BUILDING SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08221215. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.09.2012 registriert. PROJEX BUILDING SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PROJEX CM LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über The Wooden Barn erreicht werden.
Jetzt sichern PROJEX BUILDING SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Projex Building Solutions Limited - The Wooden Barn, Little Baldon, Oxford, OX44 9PU, Grossbritannien
- 2012-09-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROJEX BUILDING SOLUTIONS 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-registered-office-address-company-with-date-old-address-new-address (2024-06-12) - AD01
keyboard_arrow_right 2023
-
legacy (2023-10-09) - AGREEMENT2
-
liquidation-voluntary-declaration-of-solvency (2023-12-21) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-12-05) - 600
-
resolution (2023-12-05) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2023-11-22) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-09) - AA
-
legacy (2023-10-09) - PARENT_ACC
-
legacy (2023-10-09) - GUARANTEE2
-
change-account-reference-date-company-previous-extended (2023-08-30) - AA01
-
confirmation-statement-with-no-updates (2023-09-05) - CS01
-
mortgage-satisfy-charge-full (2023-04-05) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-03) - AA
-
legacy (2022-10-03) - PARENT_ACC
-
legacy (2022-10-03) - AGREEMENT2
-
legacy (2022-10-03) - GUARANTEE2
-
change-account-reference-date-company-previous-shortened (2022-09-27) - AA01
-
confirmation-statement-with-no-updates (2022-09-21) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-10-05) - AP01
-
cessation-of-a-person-with-significant-control (2021-10-05) - PSC07
-
termination-director-company-with-name-termination-date (2021-10-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-15) - MR01
-
appoint-person-secretary-company-with-name-date (2021-10-05) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-21) - AA
-
notification-of-a-person-with-significant-control (2021-10-05) - PSC02
-
mortgage-satisfy-charge-full (2021-10-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
change-person-director-company-with-change-date (2021-12-21) - CH01
-
confirmation-statement-with-updates (2021-10-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
notification-of-a-person-with-significant-control (2020-12-16) - PSC01
-
termination-director-company-with-name-termination-date (2020-03-23) - TM01
-
capital-return-purchase-own-shares (2020-11-27) - SH03
-
capital-cancellation-shares (2020-11-27) - SH06
-
termination-director-company-with-name-termination-date (2020-11-04) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-09) - AA
-
confirmation-statement-with-updates (2019-10-07) - CS01
-
capital-cancellation-shares (2019-09-13) - SH06
-
capital-return-purchase-own-shares (2019-06-07) - SH03
-
capital-cancellation-shares (2019-05-29) - SH06
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-10-11) - CS01
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
termination-director-company-with-name-termination-date (2018-04-24) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
termination-director-company-with-name-termination-date (2017-07-05) - TM01
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
capital-alter-shares-subdivision (2017-11-08) - SH02
-
resolution (2017-11-08) - RESOLUTIONS
-
capital-allotment-shares (2017-11-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
confirmation-statement-with-updates (2016-09-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
change-of-name-notice (2014-04-08) - CONNOT
-
certificate-change-of-name-company (2014-04-08) - CERTNM
-
capital-allotment-shares (2014-04-15) - SH01
-
capital-name-of-class-of-shares (2014-04-15) - SH08
-
resolution (2014-04-15) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-04-15) - AP01
-
change-account-reference-date-company-current-shortened (2014-04-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
accounts-with-accounts-type-dormant (2014-04-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-19) - NEWINC