-
BARKER MEDICALS SUPPLY LIMITED - Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08954033
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Trusolv Ltd Grove House Meridians Cross
- Ocean Village
- Southampton
- SO14 3TJ Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ UK
Management
- Geschäftsführung
- SOHAL, Steven
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.03.2014
- Alter der Firma 2014-03-24 10 Jahre
- SIC/NACE
- 78300
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Steven Sohal
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-04-30
- Letzte Einreichung: 2020-07-31
- Jahresmeldung
- Fälligkeit: 2021-08-27
- Letzte Einreichung: 2020-08-13
-
BARKER MEDICALS SUPPLY LIMITED Firmenbeschreibung
- BARKER MEDICALS SUPPLY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08954033. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.03.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78300" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Trusolv Ltd Grove House Meridians Cross erreicht werden.
Jetzt sichern BARKER MEDICALS SUPPLY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Barker Medicals Supply Limited - Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ, Grossbritannien
- 2014-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BARKER MEDICALS SUPPLY 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-03-03) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-26) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-09) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-25) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-01-24) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-01-24) - 600
-
resolution (2021-01-24) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
dissolution-withdrawal-application-strike-off-company (2020-03-22) - DS02
-
dissolution-voluntary-strike-off-suspended (2020-03-14) - SOAS(A)
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-01-22) - DS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-13) - AD01
-
appoint-person-director-company-with-name-date (2020-08-13) - AP01
-
termination-director-company-with-name-termination-date (2020-08-13) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-13) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-13) - PSC01
-
confirmation-statement-with-updates (2020-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-updates (2019-02-05) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-27) - AP01
-
cessation-of-a-person-with-significant-control (2018-11-12) - PSC07
-
termination-director-company-with-name-termination-date (2018-09-30) - TM01
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
confirmation-statement-with-updates (2018-11-23) - CS01
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-23) - AD01
-
notification-of-a-person-with-significant-control (2018-11-23) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-12) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-20) - AA
-
change-account-reference-date-company-previous-extended (2015-08-03) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01
-
incorporation-company (2014-03-24) - NEWINC