-
M RUGS LIMITED - 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08924587
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th Floor Cathedral Buildings
- Dean Street
- Newcastle Upon Tyne
- NE1 1PG 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG UK
Management
- Geschäftsführung
- ACASTER, Nicholas Jonathan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.03.2014
- Alter der Firma 2014-03-05 10 Jahre
- SIC/NACE
- 64204
Eigentumsverhältnisse
- Beneficial Owners
- Floorings Direct Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-05-31
- Letzte Einreichung: 2019-08-31
- Jahresmeldung
- Fälligkeit: 2021-03-19
- Letzte Einreichung: 2020-03-05
-
M RUGS LIMITED Firmenbeschreibung
- M RUGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08924587. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.03.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64204" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über 4Th Floor Cathedral Buildings erreicht werden.
Jetzt sichern M RUGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: M Rugs Limited - 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, Grossbritannien
- 2014-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu M RUGS 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
-
resolution (2020-06-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-05-31) - AA
-
mortgage-satisfy-charge-full (2020-04-06) - MR04
-
confirmation-statement-with-updates (2020-03-27) - CS01
-
liquidation-voluntary-statement-of-affairs (2020-06-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-06-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-10) - AD01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-12-16) - PSC07
-
termination-director-company-with-name-termination-date (2019-12-16) - TM01
-
appoint-person-director-company-with-name-date (2019-12-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
notification-of-a-person-with-significant-control (2019-12-16) - PSC02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
resolution (2018-03-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-04-17) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-25) - AD01
-
memorandum-articles (2018-05-17) - MA
-
accounts-with-accounts-type-small (2018-05-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-03-27) - AA
-
confirmation-statement-with-updates (2017-03-17) - CS01
keyboard_arrow_right 2016
-
accounts-amended-with-accounts-type-small (2016-10-19) - AAMD
-
capital-cancellation-shares (2016-09-28) - SH06
-
resolution (2016-08-05) - RESOLUTIONS
-
capital-return-purchase-own-shares (2016-08-05) - SH03
-
resolution (2016-07-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
appoint-corporate-director-company-with-name-date (2016-05-16) - AP02
-
resolution (2016-06-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-13) - AA
keyboard_arrow_right 2015
-
move-registers-to-sail-company-with-new-address (2015-04-02) - AD03
-
change-sail-address-company-with-new-address (2015-04-02) - AD02
-
capital-allotment-shares (2015-01-02) - SH01
-
capital-alter-shares-subdivision (2015-01-02) - SH02
-
capital-name-of-class-of-shares (2015-01-02) - SH08
-
resolution (2015-01-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-03-05) - NEWINC
-
termination-director-company-with-name-termination-date (2014-11-28) - TM01
-
appoint-person-director-company-with-name-date (2014-11-28) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-11) - MR01
-
termination-director-company-with-name-termination-date (2014-12-11) - TM01
-
change-account-reference-date-company-current-extended (2014-12-11) - AA01
-
appoint-person-director-company-with-name-date (2014-12-11) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-11) - AD01
-
appoint-person-director-company-with-name-date (2014-12-12) - AP01