-
CONTROLLED BLASTING SOLUTIONS LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08268383
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Geschäftsführung
- SAYERS, Steven
- TATE, Roland Hillary
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.10.2012
- Alter der Firma 2012-10-25 11 Jahre
- SIC/NACE
- 32990
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- WB NEWCO 55 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2018-09-30
- Letzte Einreichung: 2016-12-31
- Jahresmeldung
- Fälligkeit: 2017-11-08
- Letzte Einreichung: 2016-10-25
-
CONTROLLED BLASTING SOLUTIONS LIMITED Firmenbeschreibung
- CONTROLLED BLASTING SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08268383. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.10.2012 registriert. CONTROLLED BLASTING SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WB NEWCO 55 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Bulman House erreicht werden.
Jetzt sichern CONTROLLED BLASTING SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Controlled Blasting Solutions Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Grossbritannien
- 2012-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONTROLLED BLASTING 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-17) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-15) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-20) - LIQ03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
capital-allotment-shares (2017-04-20) - SH01
-
accounts-with-accounts-type-micro-entity (2017-06-09) - AA
-
termination-director-company-with-name-termination-date (2017-09-12) - TM01
-
resolution (2017-04-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-12-03) - 600
-
liquidation-voluntary-statement-of-affairs (2017-12-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
-
resolution (2017-12-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-11) - TM01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
capital-allotment-shares (2016-06-06) - SH01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-12-15) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
-
capital-return-purchase-own-shares (2016-11-30) - SH03
-
resolution (2016-11-30) - RESOLUTIONS
-
capital-allotment-shares (2016-12-30) - SH01
-
appoint-person-director-company-with-name-date (2016-07-11) - AP01
-
capital-cancellation-shares (2016-12-19) - SH06
-
capital-name-of-class-of-shares (2016-03-14) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
resolution (2016-03-14) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
capital-cancellation-shares (2015-01-13) - SH06
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-01-11) - AA01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA
-
capital-allotment-shares (2014-11-28) - SH01
-
resolution (2014-11-28) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-11-28) - SH03
keyboard_arrow_right 2013
-
resolution (2013-01-21) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-01-10) - AP01
-
legacy (2013-01-18) - MG01
-
capital-allotment-shares (2013-01-21) - SH01
-
capital-alter-shares-subdivision (2013-01-21) - SH02
-
capital-allotment-shares (2013-04-19) - SH01
-
appoint-person-director-company-with-name (2013-02-07) - AP01
-
appoint-person-director-company-with-name (2013-04-22) - AP01
-
capital-allotment-shares (2013-09-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
capital-name-of-class-of-shares (2013-01-21) - SH08
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-12-04) - CERTNM
-
change-of-name-notice (2012-12-04) - CONNOT
-
incorporation-company (2012-10-25) - NEWINC