-
THE SPICERS-OFFICETEAM GROUP LIMITED - 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09072808
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Bridgewater Place
- Water Lane
- Leeds
- West Yorkshire
- LS11 5QR 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR UK
Management
- Geschäftsführung
- FORD, Edwin Richard
- HORNE, Stephen James
- JONES, Richard Ashley
- MORLEY, Octavia Kate
- Prokuristen
- MAYNARD, Philippa Anne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.06.2014
- Alter der Firma 2014-06-05 9 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jonathan Paul Moulton
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- MACSCO 73 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2020-06-19
- Letzte Einreichung: 2019-06-05
-
THE SPICERS-OFFICETEAM GROUP LIMITED Firmenbeschreibung
- THE SPICERS-OFFICETEAM GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09072808. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.06.2014 registriert. THE SPICERS-OFFICETEAM GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MACSCO 73 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 1 Bridgewater Place erreicht werden.
Jetzt sichern THE SPICERS-OFFICETEAM GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Spicers-Officeteam Group Limited - 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, Grossbritannien
- 2014-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE SPICERS-OFFICETEAM GROUP 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-08) - LIQ03
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
resolution (2020-07-29) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-07-29) - 600
-
liquidation-voluntary-statement-of-affairs (2020-07-29) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-03) - AD01
keyboard_arrow_right 2019
-
resolution (2019-09-24) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-14) - AP01
-
termination-director-company-with-name-termination-date (2019-01-18) - TM01
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
-
accounts-with-accounts-type-group (2019-07-12) - AA
-
capital-allotment-shares (2019-12-05) - SH01
keyboard_arrow_right 2018
-
capital-variation-of-rights-attached-to-shares (2018-12-10) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-29) - MR01
-
resolution (2018-11-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-11-19) - SH08
-
accounts-with-accounts-type-group (2018-07-18) - AA
-
confirmation-statement-with-no-updates (2018-06-15) - CS01
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
keyboard_arrow_right 2017
-
resolution (2017-04-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-02-23) - TM01
-
appoint-person-director-company-with-name-date (2017-02-23) - AP01
-
termination-director-company (2017-02-24) - TM01
-
capital-allotment-shares (2017-05-15) - SH01
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
accounts-with-accounts-type-group (2017-09-04) - AA
-
termination-secretary-company-with-name-termination-date (2017-09-20) - TM02
-
termination-director-company-with-name-termination-date (2017-11-24) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
appoint-person-director-company-with-name-date (2016-02-11) - AP01
-
appoint-person-director-company-with-name-date (2016-01-28) - AP01
-
termination-director-company-with-name-termination-date (2016-01-28) - TM01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-05) - SH01
-
resolution (2015-08-27) - RESOLUTIONS
-
accounts-with-accounts-type-group (2015-09-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-28) - MR01
-
appoint-person-director-company-with-name-date (2015-10-27) - AP01
-
resolution (2015-08-05) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-10-27) - TM01
-
mortgage-satisfy-charge-full (2015-07-28) - MR04
-
appoint-person-director-company-with-name-date (2015-05-12) - AP01
-
termination-director-company-with-name-termination-date (2015-04-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
appoint-person-director-company-with-name-date (2015-05-27) - AP01
-
capital-allotment-shares (2015-05-08) - SH01
-
capital-variation-of-rights-attached-to-shares (2015-05-08) - SH10
-
capital-name-of-class-of-shares (2015-05-08) - SH08
-
appoint-person-director-company-with-name-date (2015-04-29) - AP01
-
capital-allotment-shares (2015-04-24) - SH01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-09-04) - CONNOT
-
mortgage-create-with-deed-with-charge-number (2014-08-18) - MR01
-
resolution (2014-08-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
termination-director-company-with-name-termination-date (2014-08-12) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-08-08) - MR01
-
certificate-change-of-name-company (2014-09-04) - CERTNM
-
appoint-person-secretary-company-with-name-date (2014-08-12) - AP03
-
appoint-person-director-company-with-name-date (2014-09-08) - AP01
-
appoint-person-secretary-company-with-name-date (2014-09-08) - AP03
-
termination-director-company-with-name-termination-date (2014-09-08) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-08) - AD01
-
change-account-reference-date-company-current-shortened (2014-09-08) - AA01
-
capital-allotment-shares (2014-08-12) - SH01