-
AVG IMPERIAL LTD - Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09347372
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Hughes House
- Cargo Fleet Road
- Middlesbrough
- TS3 6AG
- England Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, England UK
Management
- Geschäftsführung
- BAUGH, Stuart Evan
- MECCARIELLO, Daniel Scott
- SHELDON, Charles John Ralph
- WILLIAMS, James Arden Bruce
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.12.2014
- Alter der Firma 2014-12-09 9 Jahre
- SIC/NACE
- 39000
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Generate Uk Ad I Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-12-23
- Letzte Einreichung: 2022-12-09
-
AVG IMPERIAL LTD Firmenbeschreibung
- AVG IMPERIAL LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09347372. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.12.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "39000" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über Hughes House erreicht werden.
Jetzt sichern AVG IMPERIAL LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Avg Imperial Ltd - Hughes House, Cargo Fleet Road, Middlesbrough, TS3 6AG, Grossbritannien
- 2014-12-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AVG IMPERIAL 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
-
notification-of-a-person-with-significant-control (2023-04-06) - PSC02
-
appoint-person-director-company-with-name-date (2023-04-06) - AP01
-
notification-of-a-person-with-significant-control (2023-03-30) - PSC02
-
cessation-of-a-person-with-significant-control (2023-03-30) - PSC07
-
mortgage-satisfy-charge-full (2023-03-28) - MR04
-
cessation-of-a-person-with-significant-control (2023-04-06) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-16) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-12-16) - TM01
-
confirmation-statement-with-updates (2021-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-11) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-27) - AA
-
confirmation-statement-with-no-updates (2020-12-09) - CS01
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
change-account-reference-date-company-previous-shortened (2019-09-30) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2019-10-01) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-12-11) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-17) - TM01
-
appoint-person-director-company-with-name-date (2018-04-20) - AP01
-
termination-director-company-with-name-termination-date (2018-04-26) - TM01
-
notification-of-a-person-with-significant-control (2018-03-05) - PSC02
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
resolution (2018-01-16) - RESOLUTIONS
-
termination-director-company (2018-04-27) - TM01
-
resolution (2018-01-15) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-22) - CS01
-
mortgage-charge-part-release-with-charge-number (2017-12-22) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-15) - MR01
-
appoint-person-director-company-with-name-date (2017-12-11) - AP01
-
appoint-person-director-company-with-name-date (2017-12-07) - AP01
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
accounts-with-accounts-type-small (2017-09-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-29) - AD01
-
appoint-person-director-company-with-name-date (2017-04-20) - AP01
-
termination-director-company-with-name-termination-date (2017-04-20) - TM01
keyboard_arrow_right 2016
-
resolution (2016-01-04) - RESOLUTIONS
-
capital-allotment-shares (2016-01-04) - SH01
-
appoint-person-director-company-with-name-date (2016-06-20) - AP01
-
termination-director-company-with-name-termination-date (2016-11-09) - TM01
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-small (2016-10-19) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-30) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
capital-allotment-shares (2015-11-30) - SH01
-
move-registers-to-sail-company-with-new-address (2015-03-27) - AD03
-
change-sail-address-company-with-new-address (2015-03-27) - AD02
-
change-sail-address-company-with-old-address-new-address (2015-12-18) - AD02
-
appoint-person-director-company-with-name-date (2015-12-12) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-09) - NEWINC