-
MOBOTEC UK LIMITED - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08775428
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- WILSON FIELD LIMITED
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Geschäftsführung
- DOUGLAS, Peter James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.11.2013
- Alter der Firma 2013-11-14 10 Jahre
- SIC/NACE
- 71121
Eigentumsverhältnisse
- Beneficial Owners
- The Power Industrial Group Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Mobotec UK Limited
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2016-09-30
- Letzte Einreichung: 2014-12-31
- Jahresmeldung
- Fälligkeit: 2017-11-28
- Letzte Einreichung: 2016-11-14
-
MOBOTEC UK LIMITED Firmenbeschreibung
- MOBOTEC UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08775428. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.11.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71121" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Wilson Field Limited erreicht werden.
Jetzt sichern MOBOTEC UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mobotec Uk Limited - WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, Grossbritannien
- 2013-11-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MOBOTEC UK 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 2023
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-08-26) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-09-23) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-01-13) - 600
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-02-19) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-08) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-09) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-29) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-01-02) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-01-08) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-25) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-resignation-liquidator (2019-03-21) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-11) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-20) - LIQ03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-17) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-01-06) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-01-06) - 4.20
-
resolution (2017-01-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
confirmation-statement-with-updates (2016-11-28) - CS01
-
termination-director-company-with-name-termination-date (2016-11-23) - TM01
-
termination-director-company-with-name-termination-date (2016-06-16) - TM01
-
termination-director-company-with-name-termination-date (2016-01-12) - TM01
-
capital-allotment-shares (2016-03-04) - SH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-15) - TM01
-
appoint-person-director-company-with-name-date (2015-12-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
-
accounts-with-accounts-type-full (2015-10-01) - AA
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-12) - AP01
-
accounts-with-accounts-type-full (2014-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
change-person-director-company-with-change-date (2014-11-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-18) - AD01
-
change-account-reference-date-company-previous-shortened (2014-09-25) - AA01
-
appoint-person-director-company-with-name-date (2014-09-24) - AP01
-
termination-director-company-with-name-termination-date (2014-09-24) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-14) - NEWINC