-
MEYER WILLIAMS CA LIMITED - C/O Hentons Northgate, North Street 118, Leeds, LS2 7PN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09216750
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Hentons Northgate
- North Street 118
- Leeds
- LS2 7PN
- England C/O Hentons Northgate, North Street 118, Leeds, LS2 7PN, England UK
Management
- Geschäftsführung
- AHMED, Nadeem
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.09.2014
- Alter der Firma 2014-09-12 9 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Stuart Alex Heaney
- -
- Ralph John Sears
- Hentons (London) Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-01-31
- Letzte Einreichung: 2021-04-30
- Jahresmeldung
- Fälligkeit: 2024-09-26
- Letzte Einreichung: 2023-09-12
-
MEYER WILLIAMS CA LIMITED Firmenbeschreibung
- MEYER WILLIAMS CA LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09216750. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.09.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über C/o Hentons Northgate erreicht werden.
Jetzt sichern MEYER WILLIAMS CA LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Meyer Williams Ca Limited - C/O Hentons Northgate, North Street 118, Leeds, LS2 7PN, Grossbritannien
- 2014-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MEYER WILLIAMS CA 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
-
gazette-filings-brought-up-to-date (2023-10-07) - DISS40
-
confirmation-statement-with-no-updates (2023-10-04) - CS01
-
gazette-notice-compulsory (2023-08-29) - GAZ1
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-08-15) - AP01
-
confirmation-statement-with-updates (2022-10-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-19) - AD01
-
cessation-of-a-person-with-significant-control (2022-08-15) - PSC07
-
termination-director-company-with-name-termination-date (2022-08-15) - TM01
-
notification-of-a-person-with-significant-control (2022-08-15) - PSC02
-
termination-secretary-company-with-name-termination-date (2022-08-15) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-12) - MR01
-
mortgage-satisfy-charge-full (2022-07-05) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-01-28) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-02-02) - PSC04
-
capital-cancellation-shares (2021-03-09) - SH06
-
resolution (2021-03-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-09-20) - CS01
-
memorandum-articles (2021-02-19) - MA
-
capital-return-purchase-own-shares (2021-03-09) - SH03
-
capital-alter-shares-subdivision (2021-04-01) - SH02
-
capital-allotment-shares (2021-04-01) - SH01
-
resolution (2021-02-19) - RESOLUTIONS
-
resolution (2021-04-01) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
keyboard_arrow_right 2020
-
capital-return-purchase-own-shares (2020-02-11) - SH03
-
capital-cancellation-shares (2020-07-20) - SH06
-
change-person-director-company-with-change-date (2020-07-09) - CH01
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
capital-return-purchase-own-shares (2020-07-22) - SH03
-
resolution (2020-07-24) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-07-24) - SH10
-
confirmation-statement-with-updates (2020-09-15) - CS01
-
memorandum-articles (2020-11-18) - MA
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-27) - PSC09
-
notification-of-a-person-with-significant-control (2020-07-27) - PSC01
-
notification-of-a-person-with-significant-control (2020-07-28) - PSC01
-
resolution (2020-02-11) - RESOLUTIONS
-
resolution (2020-11-18) - RESOLUTIONS
-
capital-cancellation-shares (2020-02-11) - SH06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA
-
change-account-reference-date-company-previous-shortened (2016-05-17) - AA01
-
confirmation-statement-with-updates (2016-09-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
keyboard_arrow_right 2014
-
resolution (2014-11-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-24) - MR01
-
resolution (2014-09-30) - RESOLUTIONS