-
MEDERCO (HUDDERSFIELD) LTD - Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09015967
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Central Square 5th Floor
- 29 Wellignton Street
- Leeds
- LS1 4DL Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL UK
Management
- Geschäftsführung
- DAY, Stewart Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.04.2014
- Alter der Firma 2014-04-29 10 Jahre
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stewart Day
- Mr Stewart Day
Landes-Besonderheiten
- Zusätzliche Statusdetails
- insolvency-proceedings
- Bilanzhinterlegung
- Fälligkeit: 2018-07-31
- Letzte Einreichung: 2016-04-30
- Jahresmeldung
- Fälligkeit: 2019-05-13
- Letzte Einreichung: 2018-04-29
-
MEDERCO (HUDDERSFIELD) LTD Firmenbeschreibung
- MEDERCO (HUDDERSFIELD) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09015967. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.04.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30.04.2015 hinterlegt.Die Firma kann schriftlich über Central Square 5Th Floor erreicht werden.
Jetzt sichern MEDERCO (HUDDERSFIELD) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mederco (Huddersfield) Ltd - Central Square 5th Floor, 29 Wellignton Street, Leeds, LS1 4DL, Grossbritannien
- 2014-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MEDERCO (HUDDERSFIELD) LTD 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-receiver-appointment-of-receiver (2023-10-18) - RM01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2023-10-18) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2023-06-19) - REC2
-
liquidation-in-administration-progress-report (2023-05-04) - AM10
-
liquidation-in-administration-extension-of-period (2023-03-06) - AM19
keyboard_arrow_right 2022
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2022-10-24) - REC2
-
liquidation-in-administration-extension-of-period (2022-02-25) - AM19
-
liquidation-in-administration-progress-report (2022-10-24) - AM10
-
liquidation-in-administration-progress-report (2022-04-22) - AM10
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2022-04-09) - REC2
-
liquidation-court-order-miscellaneous (2022-03-30) - LIQ MISC OC
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-05-04) - AM10
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-05-15) - REC2
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-11-25) - REC2
-
liquidation-in-administration-progress-report (2021-10-28) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-05-14) - AM10
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2020-11-09) - REC2
-
liquidation-in-administration-progress-report (2020-11-09) - AM10
-
liquidation-in-administration-extension-of-period (2020-02-21) - AM19
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-09) - MR01
-
liquidation-receiver-appointment-of-receiver (2019-10-22) - RM01
-
liquidation-in-administration-resignation-of-administrator (2019-08-27) - AM15
-
liquidation-in-administration-result-creditors-meeting (2019-08-15) - AM07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-08) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2019-07-05) - COM1
-
liquidation-in-administration-proposals (2019-06-11) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-25) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-04-23) - AM01
-
liquidation-in-administration-progress-report (2019-11-01) - AM10
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-01-30) - AA01
-
gazette-notice-compulsory (2018-07-24) - GAZ1
-
gazette-filings-brought-up-to-date (2018-10-09) - DISS40
-
gazette-filings-brought-up-to-date (2018-08-07) - DISS40
-
gazette-notice-compulsory (2018-10-02) - GAZ1
-
confirmation-statement-with-no-updates (2018-08-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
notification-of-a-person-with-significant-control (2017-11-14) - PSC01
-
confirmation-statement-with-updates (2017-11-14) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-15) - MR01
-
mortgage-satisfy-charge-full (2016-07-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-17) - MR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-11) - MR01
-
mortgage-satisfy-charge-full (2015-11-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-07) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-23) - AD01
-
mortgage-satisfy-charge-full (2015-03-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-14) - MR01
-
capital-allotment-shares (2015-03-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-23) - MR01
-
mortgage-satisfy-charge-full (2015-06-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
mortgage-satisfy-charge-full (2015-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-21) - MR01
-
mortgage-satisfy-charge-full (2015-08-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
resolution (2015-03-17) - RESOLUTIONS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-27) - MR01
-
incorporation-company (2014-04-29) - NEWINC