-
SLATE HALL VETERINARY SERVICES LIMITED - 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08390278
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1st Floor, Prospect House
- Rouen Road
- Norwich
- Norfolk
- NR1 1RE 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE UK
Management
- Geschäftsführung
- ALFONSO, Robin Jay
- FAIRMAN, Richard William Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.02.2013
- Alter der Firma 2013-02-05 11 Jahre
- SIC/NACE
- 75000
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Cvs (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- Jahresmeldung
- Fälligkeit: 2025-01-23
- Letzte Einreichung: 2024-01-09
-
SLATE HALL VETERINARY SERVICES LIMITED Firmenbeschreibung
- SLATE HALL VETERINARY SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08390278. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.02.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "75000" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2023 hinterlegt.Die Firma kann schriftlich über 1St Floor, Prospect House erreicht werden.
Jetzt sichern SLATE HALL VETERINARY SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Slate Hall Veterinary Services Limited - 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, Grossbritannien
- 2013-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SLATE HALL VETERINARY SERVICES 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
-
termination-director-company-with-name-termination-date (2024-07-11) - TM01
-
resolution (2024-05-15) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2024-05-15) - LIQ01
-
confirmation-statement-with-no-updates (2024-02-13) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2024-05-15) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-15) - AD01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-12-04) - CH01
-
accounts-with-accounts-type-dormant (2023-10-27) - AA
-
termination-secretary-company-with-name-termination-date (2023-06-12) - TM02
-
confirmation-statement-with-updates (2023-01-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-08) - AA
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-13) - AA
-
legacy (2022-01-13) - PARENT_ACC
-
legacy (2022-01-13) - GUARANTEE2
-
legacy (2022-01-13) - AGREEMENT2
keyboard_arrow_right 2021
-
appoint-person-secretary-company-with-name-date (2021-04-21) - AP03
-
termination-secretary-company-with-name-termination-date (2021-04-21) - TM02
-
legacy (2021-06-13) - AGREEMENT2
-
legacy (2021-06-13) - PARENT_ACC
-
legacy (2021-06-13) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-14) - AA
-
legacy (2021-12-07) - AGREEMENT2
-
termination-secretary-company-with-name-termination-date (2021-08-17) - TM02
-
legacy (2021-12-07) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
appoint-person-secretary-company-with-name-date (2021-08-17) - AP03
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-24) - CS01
-
termination-secretary-company-with-name-termination-date (2020-06-30) - TM02
-
appoint-person-secretary-company-with-name-date (2020-06-30) - AP03
-
legacy (2020-08-12) - GUARANTEE2
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
-
accounts-with-accounts-type-full (2019-11-20) - AA
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
change-account-reference-date-company-previous-shortened (2019-08-06) - AA01
-
appoint-person-secretary-company-with-name-date (2019-04-16) - AP03
-
termination-secretary-company-with-name-termination-date (2019-04-15) - TM02
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-05) - AA
-
change-account-reference-date-company-previous-shortened (2019-02-04) - AA01
keyboard_arrow_right 2018
-
resolution (2018-08-13) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-08-06) - PSC07
-
capital-variation-of-rights-attached-to-shares (2018-08-15) - SH10
-
notification-of-a-person-with-significant-control (2018-08-06) - PSC02
-
termination-director-company-with-name-termination-date (2018-10-12) - TM01
-
appoint-person-director-company-with-name-date (2018-12-21) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-06) - AD01
-
capital-name-of-class-of-shares (2018-08-15) - SH08
-
appoint-person-secretary-company-with-name-date (2018-08-06) - AP03
-
termination-director-company-with-name-termination-date (2018-08-06) - TM01
-
appoint-person-director-company-with-name-date (2018-08-06) - AP01
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
resolution (2018-02-02) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-03-14) - MR04
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-02) - CH01
-
capital-name-of-class-of-shares (2017-01-04) - SH08
-
confirmation-statement-with-updates (2017-01-10) - CS01
-
resolution (2017-10-24) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2017-10-31) - AA
-
capital-name-of-class-of-shares (2017-10-24) - SH08
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
appoint-person-director-company-with-name-date (2016-04-27) - AP01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
change-person-director-company-with-change-date (2015-07-06) - CH01
-
appoint-person-director-company-with-name-date (2015-01-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-02) - AA
-
appoint-person-director-company-with-name-date (2015-08-03) - AP01
-
appoint-person-director-company-with-name-date (2015-08-27) - AP01
-
capital-name-of-class-of-shares (2015-11-21) - SH08
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
-
capital-name-of-class-of-shares (2014-04-11) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-05) - NEWINC
-
capital-allotment-shares (2013-02-28) - SH01
-
appoint-person-director-company-with-name (2013-05-09) - AP01
-
appoint-person-director-company-with-name (2013-02-28) - AP01
-
termination-director-company-with-name (2013-08-15) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-05-10) - MR01
-
change-account-reference-date-company-current-extended (2013-02-28) - AA01